Bradford
BD4 8PA
Website | dataplas.co.uk |
---|---|
Telephone | 0113 2741888 |
Telephone region | Leeds |
Registered Address | First Floor Bracken House 53 Broad Lane Bradford BD4 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Edward Nixon Snowdon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,018 |
Cash | £60,798 |
Current Liabilities | £73,561 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
8 July 2022 | Registered office address changed from Unit 8, Gb Business Park Cutler Heights Lane Bradford BD4 9HZ England to First Floor Bracken House 53 Broad Lane Bradford BD4 8PA on 8 July 2022 (1 page) |
11 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
23 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
11 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 24 February 2020 with updates (5 pages) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
10 October 2019 | Resolutions
|
9 October 2019 | Change of share class name or designation (2 pages) |
30 September 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 December 2018 | Registered office address changed from Unit C6 Burley Hill Trading Estate Leeds LS4 2PU to Unit 8, Gb Business Park Cutler Heights Lane Bradford BD4 9HZ on 14 December 2018 (1 page) |
8 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
13 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 November 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
15 November 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
7 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Registered office address changed from Unit 6 Evans Business Centre Burley Hill Trading Estate Leeds LS4 2PU United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from Unit 6 Evans Business Centre Burley Hill Trading Estate Leeds LS4 2PU United Kingdom on 25 October 2012 (1 page) |
23 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
23 October 2012 | Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
23 July 2012 | Change of name notice (2 pages) |
23 July 2012 | Company name changed perplas LIMITED\certificate issued on 23/07/12
|
23 July 2012 | Change of name notice (2 pages) |
23 July 2012 | Company name changed perplas LIMITED\certificate issued on 23/07/12
|
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Director's details changed for Mr Alan Edward Nixon Snowdon on 1 October 2011 (2 pages) |
8 March 2012 | Director's details changed for Mr Alan Edward Nixon Snowdon on 1 October 2011 (2 pages) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Director's details changed for Mr Alan Edward Nixon Snowdon on 1 October 2011 (2 pages) |
6 February 2012 | Registered office address changed from Barclays Bank Chambers High Street Yeadon, Yeadon Leeds West Yorkshire LS19 7PP United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Barclays Bank Chambers High Street Yeadon, Yeadon Leeds West Yorkshire LS19 7PP United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Barclays Bank Chambers High Street Yeadon, Yeadon Leeds West Yorkshire LS19 7PP United Kingdom on 6 February 2012 (1 page) |
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|