Queensbury
Bradford
West Yorkshire
BD13 2DA
Director Name | Mr Richard Sidney Young |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sunny View Terrace Queensbury Bradford West Yorkshire BD13 2DA |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Correspondence Address | 124 Baker Street London W1U 6TY |
Website | campsuisse.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5191031 |
Telephone region | Unknown |
Registered Address | 3365 Century Way Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Julie Tyler 50.00% Ordinary |
---|---|
1 at £1 | Richard Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£357,405 |
Cash | £90,296 |
Current Liabilities | £15,674 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
16 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
3 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
18 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
27 May 2021 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
9 September 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
20 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
4 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
14 September 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
15 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
10 April 2018 | Registered office address changed from C/O Thomas Coombs & Son 29 Clarendon Road Leeds LS2 9PG to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 10 April 2018 (1 page) |
14 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 August 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
23 August 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
31 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 October 2012 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
4 October 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 4 October 2012 (1 page) |
4 October 2012 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
4 October 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 4 October 2012 (1 page) |
7 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Incorporation
|
16 June 2011 | Incorporation
|
16 June 2011 | Incorporation
|