Bradford
West Yorkshire
BD1 1UQ
Director Name | Mr Peter Joseph John Slevin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lloyds Bank Chambers 43 Hustlergate Bradford West Yorkshire BD1 1UQ |
Director Name | Mr Thomas William Eales |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Bank Chambers 43 Hustlergate Bradford West Yorkshire BD1 1UQ |
Website | disruptive-innovation.co.uk |
---|---|
Telephone | 0113 2340753 |
Telephone region | Leeds |
Registered Address | Lloyds Bank Chambers 43 Hustlergate Bradford West Yorkshire BD1 1UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
500 at £1 | Adam Michael Robinson 50.00% Ordinary |
---|---|
500 at £1 | Peter Joseph John Slevin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,414 |
Cash | £46,467 |
Current Liabilities | £32,654 |
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 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
29 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of Thomas William Eales as a director on 8 October 2016 (1 page) |
23 March 2018 | Termination of appointment of Thomas William Eales as a director on 8 October 2016 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
3 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
15 March 2011 | Incorporation (38 pages) |
15 March 2011 | Incorporation (38 pages) |