Huddersfield
West Yorkshire
HD1 6PQ
Director Name | Panayiotis Lambrou |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2011(1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Bradley Mills Bradley Mills Road Huddersfield HD1 6PQ |
Director Name | Mrs Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Director Name | Panayiotis Lambrou |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Redland Drive Highburton Huddersfield West Yorkshire HD8 0XD |
Telephone | 01484 543880 |
---|---|
Telephone region | Huddersfield |
Registered Address | Unit 1b Wakefield Road Denby Dale Huddersfield HD8 8QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Denby Dale |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,615 |
Cash | £3,919 |
Current Liabilities | £74,565 |
Latest Accounts | 28 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
18 July 2011 | Delivered on: 23 July 2011 Satisfied on: 30 May 2014 Persons entitled: Sheila Dann Classification: Rent deposit deed Secured details: £4,560.00 due or to become due from the company to the chargee. Particulars: The cash deposit of £4,560.00. Fully Satisfied |
---|
27 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Director's details changed for Constandinos Leandrou Lambrou on 27 February 2020 (2 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
25 February 2019 | Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
6 March 2018 | Director's details changed for Panayiotis Lambrou on 1 March 2018 (2 pages) |
6 March 2018 | Director's details changed for Panayiotis Lambrou on 1 March 2018 (2 pages) |
1 March 2018 | Change of details for Constandinos Leandrou Lambrou as a person with significant control on 21 February 2018 (2 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
24 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
13 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
23 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 May 2014 | Satisfaction of charge 1 in full (4 pages) |
30 May 2014 | Satisfaction of charge 1 in full (4 pages) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 June 2011 | Appointment of Panayiotis Lambrou as a director (2 pages) |
20 June 2011 | Termination of appointment of Panayiotis Lambrou as a director (1 page) |
20 June 2011 | Appointment of Panayiotis Lambrou as a director (2 pages) |
20 June 2011 | Termination of appointment of Panayiotis Lambrou as a director (1 page) |
1 June 2011 | Company name changed yorkshire acquatic supplies LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Company name changed yorkshire acquatic supplies LIMITED\certificate issued on 01/06/11
|
20 May 2011 | Appointment of Panayiotis Lambrou as a director (2 pages) |
20 May 2011 | Appointment of Constandinos Leandrou Lambrou as a director (2 pages) |
20 May 2011 | Appointment of Panayiotis Lambrou as a director (2 pages) |
20 May 2011 | Appointment of Constandinos Leandrou Lambrou as a director (2 pages) |
20 May 2011 | Termination of appointment of Helen Hilton as a director (1 page) |
20 May 2011 | Termination of appointment of Helen Hilton as a director (1 page) |
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|