Leeds
West Yorkshire
LS1 2NE
Director Name | Mr David Elliott |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Robin Lane Pudsey West Yorkshire LS28 7BR |
Director Name | Mr Philip Saunders |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Carr Bank Otley West Yorkshire LS21 2AE |
Registered Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mark Andrew Nithsdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108 |
Cash | £7,189 |
Current Liabilities | £132,332 |
Latest Accounts | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 24 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
5 January 2017 | Delivered on: 11 January 2017 Persons entitled: Lloyds Bank Commerical Finance Limited Classification: A registered charge Outstanding |
---|---|
10 March 2016 | Delivered on: 11 March 2016 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
30 June 2023 | Director's details changed for Mr Mark Andrew Nithsdale on 30 June 2023 (2 pages) |
---|---|
30 June 2023 | Change of details for Mr David Elliott as a person with significant control on 30 June 2023 (2 pages) |
30 June 2023 | Change of details for Mr Philip Saunders as a person with significant control on 30 June 2023 (2 pages) |
30 June 2023 | Director's details changed for Mr David Elliott on 30 May 2023 (2 pages) |
30 June 2023 | Director's details changed for Mr Philip Saunders on 30 June 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 29 September 2022 (11 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
16 March 2022 | Total exemption full accounts made up to 29 September 2021 (11 pages) |
29 August 2021 | Total exemption full accounts made up to 29 September 2020 (11 pages) |
15 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
24 March 2021 | Confirmation statement made on 24 March 2021 with updates (5 pages) |
24 March 2021 | Statement of capital following an allotment of shares on 17 February 2021
|
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
28 November 2017 | Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 3 Park Square Leeds West Yorkshire LS1 2NE to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 28 November 2017 (1 page) |
12 July 2017 | Satisfaction of charge 076945000001 in full (1 page) |
12 July 2017 | Satisfaction of charge 076945000001 in full (1 page) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 July 2017 | Change of details for Mr Mark Andrew Nithsdale as a person with significant control on 6 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 July 2017 | Change of details for Mr Mark Andrew Nithsdale as a person with significant control on 6 July 2017 (2 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 February 2017 | Director's details changed for Mr Mark Andrew Nithsdale on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Mark Andrew Nithsdale on 1 February 2017 (2 pages) |
11 January 2017 | Registration of charge 076945000002, created on 5 January 2017 (22 pages) |
11 January 2017 | Registration of charge 076945000002, created on 5 January 2017 (22 pages) |
19 August 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 March 2016 | Registration of charge 076945000001, created on 10 March 2016 (13 pages) |
11 March 2016 | Registration of charge 076945000001, created on 10 March 2016 (13 pages) |
9 February 2016 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
11 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
7 April 2015 | Appointment of Mr Philip Saunders as a director on 1 October 2014 (2 pages) |
7 April 2015 | Appointment of Mr Philip Saunders as a director on 1 October 2014 (2 pages) |
7 April 2015 | Appointment of Mr David Elliott as a director on 1 October 2014 (2 pages) |
7 April 2015 | Appointment of Mr David Elliott as a director on 1 October 2014 (2 pages) |
7 April 2015 | Appointment of Mr David Elliott as a director on 1 October 2014 (2 pages) |
7 April 2015 | Appointment of Mr Philip Saunders as a director on 1 October 2014 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 December 2014 | Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
9 December 2014 | Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
6 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
23 July 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Incorporation (22 pages) |
5 July 2011 | Incorporation (22 pages) |