Cleckheaton
West Yorkshire
BD19 3QB
Director Name | Mr Carl Edward Pick |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Registered Address | Axis House 24-40 Pontefract Lane Leeds West Yorkshire LS9 8HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,540 |
Cash | £48 |
Current Liabilities | £18,659 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
30 May 2023 | Delivered on: 9 June 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 9 jubilee parkway. Jubilee business park. Derby. DE21 4BJ. Title no, DY408703. Outstanding |
---|---|
30 May 2023 | Delivered on: 9 June 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 7 eagle park. Alfreton road. Derby. DE21 4AE. Title no. DY539809. Outstanding |
30 May 2023 | Delivered on: 9 June 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 6 ro. 24 twizel close. Milton keynes. MK13 0DZ. Title no BM324697. Outstanding |
6 January 2023 | Delivered on: 10 January 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 August 2019 | Delivered on: 7 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Unit 7 eagle park alfreton road derby. Outstanding |
19 August 2019 | Delivered on: 21 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
9 January 2017 | Delivered on: 17 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 24-40A (even) pontefract lane richmond hill leeds t/no WYK420445. Outstanding |
10 November 2016 | Delivered on: 15 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 November 2013 | Delivered on: 21 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property at 9 jubilee parkway, jubilee business park, stores road, derby, DE21 4BJ. Title no: DY408703. Notification of addition to or amendment of charge. Outstanding |
30 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
11 October 2019 | Satisfaction of charge 077215840002 in full (1 page) |
7 September 2019 | Registration of charge 077215840005, created on 23 August 2019 (37 pages) |
21 August 2019 | Registration of charge 077215840004, created on 19 August 2019 (60 pages) |
31 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 January 2017 | Registration of charge 077215840003, created on 9 January 2017 (9 pages) |
17 January 2017 | Registration of charge 077215840003, created on 9 January 2017 (9 pages) |
15 November 2016 | Registration of charge 077215840002, created on 10 November 2016 (4 pages) |
15 November 2016 | Registration of charge 077215840002, created on 10 November 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 September 2015 | Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
25 September 2015 | Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 November 2013 | Registration of charge 077215840001 (9 pages) |
21 November 2013 | Registration of charge 077215840001 (9 pages) |
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|