Scissett
Huddersfield
HD8 9JL
Director Name | Mr Kenneth Alan Ward |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ |
Director Name | Mrs Caren Thompson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL |
Director Name | Mr James Micheal Thompson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL |
Director Name | Mr Richard John Turton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL |
Registered Address | Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Handful Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 March 2019 | Delivered on: 21 March 2019 Persons entitled: Amg Finance Limited Classification: A registered charge Particulars: The freehold property known as great western railway club south, chaucer grove, exeter EX4 7BX title to which is registered at the land registry under title number DN685160. Outstanding |
---|---|
1 February 2018 | Delivered on: 14 February 2018 Persons entitled: Amg Finance Limited Company No 08947000 Classification: A registered charge Outstanding |
1 February 2018 | Delivered on: 14 February 2018 Persons entitled: Amg Finance Limited Company Number 08947000 Classification: A registered charge Particulars: Great western railway club south, chaucer grove, exeter, EX4 7BX, title number DN685160. Outstanding |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
---|---|
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 April 2016 | Appointment of Mr James Micheal Thompson as a director on 4 April 2016 (2 pages) |
4 April 2016 | Appointment of Mrs Caren Thompson as a director on 4 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Kenneth Alan Ward as a director on 4 April 2016 (1 page) |
27 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 July 2013 | Registered office address changed from Nortonthorpe Mills Scissett Huddersfield HD8 9LA England on 8 July 2013 (1 page) |
8 July 2013 | Director's details changed for Mr Kenneth Alan Ward on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Nortonthorpe Mills Scissett Huddersfield HD8 9LA England on 8 July 2013 (1 page) |
8 July 2013 | Director's details changed for Mr Kenneth Alan Ward on 8 July 2013 (2 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Company name changed polar thermal packaging international LIMITED\certificate issued on 28/07/11
|
3 June 2011 | Incorporation (21 pages) |