New Farnley
Leeds
West Yorkshire
LS12 5EB
Director Name | Mr Richard John Fawcett |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Castle Ings Gardens New Farnley Leeds West Yorkshire LS12 5EG |
Website | m-and-j-autorepair.co.uk |
---|---|
Telephone | 0113 2341570 |
Telephone region | Leeds |
Registered Address | M&J Auto Butterley Street Leeds LS10 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Mark Fawcett 50.00% Ordinary |
---|---|
1 at £1 | Richard Fawcett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,984 |
Cash | £101,944 |
Current Liabilities | £104,159 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
8 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
---|---|
14 July 2017 | Notification of Mark Andrew Fawcett as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Richard John Fawcett as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
3 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from Unit 1 119 Jack Lane Hunslet Leeds West Yorkshire LS10 1BS United Kingdom on 11 July 2014 (1 page) |
11 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
11 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford BD5 9BP England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford BD5 9BP England on 7 June 2011 (1 page) |
7 June 2011 | Incorporation
|