Leeds
LS6 2TG
Director Name | Mrs Tracy Karen Williams |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Cross Chancellor Street Leeds LS6 2TG |
Director Name | Mr Scott Michael Gareth Wallis |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Cross Chancellor Street Leeds LS6 2TG |
Website | www.bafprinters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2340447 |
Telephone region | Leeds |
Registered Address | Portland House Cross Chancellor Street Leeds LS6 2TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Angela Jane Bond-wallis 55.00% Ordinary |
---|---|
45 at £1 | Tracy Karen Williams 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,475 |
Current Liabilities | £254,799 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
23 June 2011 | Delivered on: 28 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank). Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
---|---|
1 November 2019 | Appointment of Mr Scott Michael Gareth Wallis as a director on 1 November 2019 (2 pages) |
8 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
3 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (12 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 May 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2011 | Incorporation (23 pages) |
25 May 2011 | Incorporation (23 pages) |