Ossett
West Yorkshire
WF5 8AL
Director Name | Mr Neil Jr Powell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL |
Director Name | Mr Paul Biggs |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Business Park Richmond Park Road Sheffield South Yorkshire S13 8HS |
Director Name | Mr Neil Powell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 February 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 26 Middle Ox Gardens Halfway Sheffield South Yorkshire S20 4SR |
Director Name | Mr Neil (Jnr) Powell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sevenairs Fold Beighton Sheffield South Yorkshire S20 1XL |
Website | www.nsj-engineering.co.uk/ |
---|---|
Telephone | 0114 2431769 |
Telephone region | Sheffield |
Registered Address | 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£36,966 |
Cash | £455 |
Current Liabilities | £92,521 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 July 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 11 August 2022 (overdue) |
6 November 2015 | Delivered on: 6 November 2015 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
---|---|
6 December 2012 | Delivered on: 8 December 2012 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest in the non-vesting assets together with the benefit of all existing guarantees, warranties, and servicing and maintenance agreements and intellectual property rights licensed to or which the company is entitled in relation to the assets. See image for full details. Outstanding |
12 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
14 April 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
10 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
16 November 2018 | Appointment of Mr Neil Jr Powell as a director on 15 November 2018 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
17 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (8 pages) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Termination of appointment of Neil (Jnr) Powell as a director on 8 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Neil (Jnr) Powell as a director on 8 January 2016 (1 page) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Termination of appointment of Neil (Jnr) Powell as a director on 8 January 2016 (1 page) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Termination of appointment of Neil (Jnr) Powell as a director on 8 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Neil (Jnr) Powell as a director on 8 January 2016 (1 page) |
11 January 2016 | Termination of appointment of Neil (Jnr) Powell as a director on 8 January 2016 (1 page) |
6 November 2015 | Registration of charge 076280760002, created on 6 November 2015 (15 pages) |
6 November 2015 | Registration of charge 076280760002, created on 6 November 2015 (15 pages) |
6 November 2015 | Registration of charge 076280760002, created on 6 November 2015 (15 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Director's details changed for Mr Steven Powell on 1 June 2015 (2 pages) |
7 June 2015 | Director's details changed for Mr Paul Biggs on 1 June 2015 (2 pages) |
7 June 2015 | Director's details changed for Mr Paul Biggs on 1 June 2015 (2 pages) |
7 June 2015 | Director's details changed for Mr Paul Biggs on 1 June 2015 (2 pages) |
7 June 2015 | Director's details changed for Mr Steven Powell on 1 June 2015 (2 pages) |
7 June 2015 | Director's details changed for Mr Steven Powell on 1 June 2015 (2 pages) |
7 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (12 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (12 pages) |
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
11 February 2014 | Termination of appointment of Neil Powell as a director (1 page) |
11 February 2014 | Appointment of Mr Neil (Jnr) Powell as a director (2 pages) |
11 February 2014 | Appointment of Mr Neil (Jnr) Powell as a director (2 pages) |
11 February 2014 | Termination of appointment of Neil Powell as a director (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (12 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (12 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Registered office address changed from Unit 5 233 Handsworth Road Handsworth Sheffield S13 9BL England on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Unit 5 233 Handsworth Road Handsworth Sheffield S13 9BL England on 21 March 2013 (1 page) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Appointment of Mr Neil Powell as a director (2 pages) |
6 December 2011 | Appointment of Mr Neil Powell as a director (2 pages) |
17 November 2011 | Previous accounting period shortened from 31 May 2012 to 31 October 2011 (1 page) |
17 November 2011 | Previous accounting period shortened from 31 May 2012 to 31 October 2011 (1 page) |
17 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
17 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
17 November 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
8 November 2011 | Termination of appointment of Neil Powell as a director (1 page) |
8 November 2011 | Termination of appointment of Neil Powell as a director (1 page) |
10 May 2011 | Incorporation (28 pages) |
10 May 2011 | Incorporation (28 pages) |