High Birstwith
Harrogate
HG3 2JT
Director Name | Mr Darren Paul Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Queen Square Leeds LS2 8AJ |
Secretary Name | Mr Darren Paul Smith |
---|---|
Status | Resigned |
Appointed | 04 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Eaton Hill Leeds LS16 6SE |
Registered Address | Unit 1 Intermezzo Drive Leeds LS10 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | David James Kempley 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
29 April 2019 | Delivered on: 8 May 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
29 April 2019 | Delivered on: 30 April 2019 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
24 March 2017 | Delivered on: 3 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 1A george mann way hunslet leeds registered at h m land registry with title number WYK822332. Outstanding |
27 August 2015 | Delivered on: 2 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H - unit 4 beeston royds royds farm road leeds t/no WYK220132. Outstanding |
6 February 2015 | Delivered on: 10 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as birstall 140 holden ing way birstall batley title numbers WYK423063, WYK590022 and WYK423980. Outstanding |
9 February 2015 | Delivered on: 9 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 November 2017 | Registered office address changed from Royds Farm Road Geldard Road Leeds LS12 6DX to Unit 1 Intermezzo Drive Leeds LS10 1DF on 3 November 2017 (1 page) |
---|---|
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 April 2017 | Registration of charge 077288780004, created on 24 March 2017 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 September 2015 | Registration of charge 077288780003, created on 27 August 2015 (9 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 May 2015 | Director's details changed for Mr Darren Paul Smith on 1 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Darren Paul Smith on 1 May 2015 (2 pages) |
10 February 2015 | Registration of charge 077288780002, created on 6 February 2015 (8 pages) |
10 February 2015 | Registration of charge 077288780002, created on 6 February 2015 (8 pages) |
9 February 2015 | Registration of charge 077288780001, created on 9 February 2015 (23 pages) |
9 February 2015 | Registration of charge 077288780001, created on 9 February 2015 (23 pages) |
15 December 2014 | Appointment of Mr Darren Paul Smith as a director on 1 December 2014 (2 pages) |
15 December 2014 | Appointment of Mr Darren Paul Smith as a director on 1 December 2014 (2 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 August 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
5 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Termination of appointment of Darren Smith as a secretary (1 page) |
5 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
4 August 2011 | Incorporation
|