Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director Name | Mr Stephen John Scott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Registered Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £25,197 |
Cash | £889 |
Current Liabilities | £44,133 |
Latest Accounts | 27 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 27 June |
Latest Return | 17 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 March 2024 (overdue) |
28 May 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
---|---|
11 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
21 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
19 April 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY England to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY England to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
22 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
22 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
2 September 2016 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY on 2 September 2016 (1 page) |
3 May 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 June 2015 | Registered office address changed from C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to West House King Cross Road Halifax West Yorkshire HX1 1EB on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to West House King Cross Road Halifax West Yorkshire HX1 1EB on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to West House King Cross Road Halifax West Yorkshire HX1 1EB on 8 June 2015 (1 page) |
3 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
23 October 2014 | Registered office address changed from Upper Giles Hill Farm 2 South Lane Shelf Halifax West Yorkshire HX3 7TW to C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from Upper Giles Hill Farm 2 South Lane Shelf Halifax West Yorkshire HX3 7TW to C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 23 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 May 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
4 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
15 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 September 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
1 September 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2012 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY England on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY England on 18 June 2012 (2 pages) |
19 April 2011 | Appointment of Mr Shaun O'hara as a director (2 pages) |
19 April 2011 | Appointment of Mr Shaun O'hara as a director (2 pages) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|
17 February 2011 | Termination of appointment of Stephen Scott as a director (1 page) |
17 February 2011 | Termination of appointment of Stephen Scott as a director (1 page) |
17 February 2011 | Incorporation
|