St. Pauls Road
Shipley
West Yorkshire
BD18 3DZ
Director Name | Mr Georgios Chatzisymeon |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 16 June 2011(same day as company formation) |
Role | Technical Director |
Country of Residence | Greece |
Correspondence Address | 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
Telephone | 01992 500900 |
---|---|
Telephone region | Lea Valley |
Registered Address | 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Apostolos Chatzisymeon 50.00% Ordinary |
---|---|
50 at £1 | Georgios Chatziszymeon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,832 |
Cash | £66,290 |
Current Liabilities | £109,416 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
8 February 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
12 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
7 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
21 June 2021 | Previous accounting period shortened from 28 June 2020 to 27 June 2020 (1 page) |
20 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 June 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 June 2015 | Registered office address changed from Thistle House St. Andrew Street Hertford United Kingdom SG14 1JA to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from Thistle House St. Andrew Street Hertford United Kingdom SG14 1JA to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from Thistle House St. Andrew Street Hertford United Kingdom SG14 1JA to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 3 June 2015 (1 page) |
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
16 June 2011 | Incorporation
|
16 June 2011 | Incorporation
|