Leeds
LS1 2BH
Director Name | Mr Paul Robert Howells |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Diana Rd Chatham Kent ME4 5PW |
Director Name | Mr Robert David Howells |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Retired Chief Executive |
Country of Residence | England |
Correspondence Address | 7 The Street Detling Maidstone Kent ME14 3JU |
Secretary Name | Mr Robert David Howells |
---|---|
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Street Detling Maidstone Kent ME14 3JU |
Director Name | Mr Nicholas Ian Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 May 2019) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Allen House Business Centre The Maltings, Station Sawbridgeworth CM21 9JX |
Registered Address | Avenue Hq 10 - 12 East Parade Leeds LS1 2BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
400 at £1 | Robert David Howells 80.00% Ordinary |
---|---|
100 at £1 | Paul Robert Howells 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
---|---|
23 March 2023 | Change of details for Mr Mark David Howells as a person with significant control on 22 March 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
3 June 2022 | Registered office address changed from Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9JX England to Avenue Hq 10 - 12 East Parade Leeds LS1 2BH on 3 June 2022 (1 page) |
2 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
14 March 2022 | Change of details for a person with significant control (2 pages) |
11 March 2022 | Director's details changed for Mr Mark David Howells on 11 March 2022 (2 pages) |
14 May 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 July 2020 | Statement of capital following an allotment of shares on 5 April 2018
|
25 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 June 2019 | Termination of appointment of Nicholas Ian Cooper as a director on 8 May 2019 (1 page) |
20 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 May 2018 | Confirmation statement made on 8 March 2018 with updates (5 pages) |
21 March 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
9 November 2017 | Termination of appointment of Robert David Howells as a director on 7 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Robert David Howells as a director on 7 November 2017 (1 page) |
25 September 2017 | Sub-division of shares on 1 July 2015 (4 pages) |
25 September 2017 | Sub-division of shares on 1 July 2015 (4 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
13 September 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
13 September 2017 | Termination of appointment of Robert David Howells as a secretary on 13 September 2017 (1 page) |
13 September 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
13 September 2017 | Cessation of Robert David Howells as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Notification of Mark David Howells as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Robert David Howells as a secretary on 13 September 2017 (1 page) |
13 September 2017 | Statement of capital following an allotment of shares on 1 July 2015
|
13 September 2017 | Statement of capital following an allotment of shares on 1 July 2015
|
13 September 2017 | Cessation of Robert David Howells as a person with significant control on 13 September 2017 (1 page) |
13 September 2017 | Notification of Mark David Howells as a person with significant control on 13 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Nicholas Ian Cooper as a director on 5 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Nicholas Ian Cooper as a director on 5 September 2017 (2 pages) |
5 September 2017 | Registered office address changed from 7 the Street Detling Maidstone Kent ME14 3JU England to Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9JX on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 7 the Street Detling Maidstone Kent ME14 3JU England to Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9JX on 5 September 2017 (1 page) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
1 August 2016 | Secretary's details changed for Mr Robert David Howells on 28 June 2016 (1 page) |
1 August 2016 | Secretary's details changed for Mr Robert David Howells on 28 June 2016 (1 page) |
1 August 2016 | Director's details changed for Mr Robert David Howells on 29 June 2016 (2 pages) |
1 August 2016 | Registered office address changed from 17 Weavering Close Rochester Kent ME2 4RQ to 7 the Street Detling Maidstone Kent ME14 3JU on 1 August 2016 (1 page) |
1 August 2016 | Director's details changed for Mr Robert David Howells on 29 June 2016 (2 pages) |
1 August 2016 | Registered office address changed from 17 Weavering Close Rochester Kent ME2 4RQ to 7 the Street Detling Maidstone Kent ME14 3JU on 1 August 2016 (1 page) |
19 May 2016 | Memorandum and Articles of Association (22 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
19 May 2016 | Memorandum and Articles of Association (22 pages) |
19 May 2016 | Statement of company's objects (2 pages) |
19 May 2016 | Statement of company's objects (2 pages) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
21 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
21 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
21 July 2015 | Resolutions
|
21 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
3 July 2015 | Termination of appointment of Paul Robert Howells as a director on 14 June 2015 (1 page) |
3 July 2015 | Appointment of Mr Mark David Howells as a director on 14 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Paul Robert Howells as a director on 14 June 2015 (1 page) |
3 July 2015 | Appointment of Mr Mark David Howells as a director on 14 June 2015 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
28 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|