4 Coop Place
Bradford
BD5 8JX
Secretary Name | Mrs Danielle Hields |
---|---|
Status | Current |
Appointed | 28 June 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Hope Park Workspaces Rooley Lane 4 Coop Place Bradford BD5 8JX |
Director Name | Mr Adrian Ashley Hill |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pearson Road Bradford BD6 1BN |
Director Name | Miss Danielle Storey |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Pearson Road Bradford BD6 1BN |
Director Name | Mr John Quinlan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | City Hub 9-11 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD |
Website | www.aylconsultancy.com |
---|
Registered Address | Hope Park Workspaces Rooley Lane 4 Coop Place Bradford BD5 8JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
1 at £1 | Andrew Hields 50.00% Ordinary |
---|---|
1 at £1 | John Quinlan 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (13 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
10 October 2022 | Registered office address changed from 38 Wakefield Road Huddersfield HD1 3AQ England to Hope Park Workspaces Rooley Lane 4 Coop Place Bradford BD5 8JX on 10 October 2022 (1 page) |
23 August 2022 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
25 November 2021 | Registered office address changed from Unit 1, West Court Park Lane Allerton Bywater Castleford WF10 2FY England to 38 Wakefield Road Huddersfield HD1 3AQ on 25 November 2021 (1 page) |
3 November 2021 | Registered office address changed from 17 Pavilion Business Park, Royds Hall Road Leeds LS12 6AJ England to Unit 1, West Court Park Lane Allerton Bywater Castleford WF10 2FY on 3 November 2021 (1 page) |
3 November 2021 | Change of details for Mr Andrew Christopher Hields as a person with significant control on 3 November 2021 (2 pages) |
26 August 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
15 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
10 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
5 February 2018 | Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
5 June 2017 | Registered office address changed from City Hub 9-11 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD to 17 Pavilion Business Park, Royds Hall Road Leeds LS12 6AJ on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from City Hub 9-11 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD to 17 Pavilion Business Park, Royds Hall Road Leeds LS12 6AJ on 5 June 2017 (1 page) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
30 November 2016 | Termination of appointment of John Quinlan as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of John Quinlan as a director on 30 November 2016 (1 page) |
1 August 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
16 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 June 2014 | Secretary's details changed for Mrs Danielle Hields on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Secretary's details changed for Mrs Danielle Hields on 18 June 2014 (1 page) |
18 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
5 May 2014 | Registered office address changed from 3a Burnett Street Little Germany Bradford West Yorkshire BD1 5AP United Kingdom on 5 May 2014 (1 page) |
5 May 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 May 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 May 2014 | Registered office address changed from 3a Burnett Street Little Germany Bradford West Yorkshire BD1 5AP United Kingdom on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from 3a Burnett Street Little Germany Bradford West Yorkshire BD1 5AP United Kingdom on 5 May 2014 (1 page) |
20 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Secretary's details changed for Miss Danielle Storey on 11 April 2013 (1 page) |
20 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Secretary's details changed for Miss Danielle Storey on 11 April 2013 (1 page) |
23 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 June 2012 | Appointment of Miss Danielle Storey as a secretary (1 page) |
28 June 2012 | Appointment of Miss Danielle Storey as a secretary (1 page) |
8 May 2012 | Appointment of Mr John Quinlan as a director (2 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Appointment of Mr John Quinlan as a director (2 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Termination of appointment of Danielle Storey as a director (1 page) |
5 May 2012 | Termination of appointment of Danielle Storey as a director (1 page) |
29 April 2012 | Registered office address changed from 45 Pearson Road Bradford United Kingdom BD6 1BN England on 29 April 2012 (1 page) |
29 April 2012 | Registered office address changed from 45 Pearson Road Bradford United Kingdom BD6 1BN England on 29 April 2012 (1 page) |
27 April 2012 | Termination of appointment of Adrian Hill as a director (1 page) |
27 April 2012 | Appointment of Mr Andrew Christopher Hields as a director (2 pages) |
27 April 2012 | Appointment of Mr Andrew Christopher Hields as a director (2 pages) |
27 April 2012 | Termination of appointment of Adrian Hill as a director (1 page) |
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|