Brighouse
West Yorkshire
HD6 2PD
Director Name | Mr Brian Collin William Wormald |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD |
Director Name | Angela Claire Smith |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(2 days after company formation) |
Appointment Duration | 5 months (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD |
Registered Address | Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £239,678 |
Gross Profit | £94,097 |
Net Worth | £12,572 |
Cash | £26,102 |
Current Liabilities | £19,169 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
1 November 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
26 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
2 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
1 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
31 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
6 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
30 August 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
14 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
8 November 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
8 November 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
10 November 2015 | Total exemption full accounts made up to 31 January 2015 (13 pages) |
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
1 August 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
1 August 2014 | Total exemption full accounts made up to 31 January 2014 (13 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
28 August 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
28 August 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
7 August 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
4 July 2011 | Termination of appointment of Angela Smith as a director (2 pages) |
4 July 2011 | Termination of appointment of Angela Smith as a director (2 pages) |
22 February 2011 | Appointment of Michelle Bronislawa Sokolowski as a director (3 pages) |
22 February 2011 | Appointment of Michelle Bronislawa Sokolowski as a director (3 pages) |
22 February 2011 | Termination of appointment of Brian Wormald as a director (2 pages) |
22 February 2011 | Appointment of Angela Claire Smith as a director (3 pages) |
22 February 2011 | Appointment of Angela Claire Smith as a director (3 pages) |
22 February 2011 | Termination of appointment of Brian Wormald as a director (2 pages) |
17 January 2011 | Incorporation (36 pages) |
17 January 2011 | Incorporation (36 pages) |