Leeds
West Yorkshire
LS16 6QL
Director Name | Sam Allen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2011(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Wira House West Park Ring Road Leeds West Yorkshire LS16 6QL |
Director Name | Scott Strehli |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2011(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Wira House West Park Ring Road Leeds West Yorkshire LS16 6QL |
Director Name | Mrs Lesley Karren Hughes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Wira House West Park Ring Road Leeds West Yorkshire LS16 6QL |
Director Name | Laura Collins |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 July 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Wira House West Park Ring Road Leeds West Yorkshire LS16 6QL |
Secretary Name | Ms Susan Anne Dabell |
---|---|
Status | Current |
Appointed | 12 October 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Wira House Ring Road West Park Leeds LS16 6QL |
Director Name | Mr Mark Richard Greenwood |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wira House West Park Ring Road Leeds West Yorkshire LS16 6QL |
Director Name | Dr Anthony John Grant Sagar |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wira House West Park Ring Road Leeds West Yorkshire LS16 6QL |
Director Name | Mrs Clarissa Elizabeth Austin |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 April 2019) |
Role | Operational Director |
Country of Residence | England |
Correspondence Address | Wira House West Park Ring Road Leeds West Yorkshire LS16 6QL |
Director Name | Glen Simpson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2011(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 July 2019) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | Wira House West Park Ring Road Leeds West Yorkshire LS16 6QL |
Registered Address | Wira House West Park Ring Road Leeds West Yorkshire LS16 6QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Bttg Testing & Certification LTD & Tri Environmetal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,924 |
Current Liabilities | £82,924 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
1 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
28 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
7 July 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
13 October 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
12 October 2021 | Appointment of Ms Susan Anne Dabell as a secretary on 12 October 2021 (2 pages) |
1 July 2021 | Director's details changed for Mrs Lesley Karren Hughes on 1 July 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
8 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
7 September 2020 | Termination of appointment of Mark Richard Greenwood as a director on 31 July 2020 (1 page) |
24 August 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
28 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
22 July 2019 | Termination of appointment of Glen Simpson as a director on 19 July 2019 (1 page) |
22 July 2019 | Appointment of Laura Collins as a director on 19 July 2019 (2 pages) |
8 July 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
17 May 2019 | Previous accounting period extended from 31 August 2018 to 30 September 2018 (1 page) |
17 May 2019 | Appointment of Mrs Lesley Karren Hughes as a director on 5 May 2019 (2 pages) |
29 April 2019 | Termination of appointment of Clarissa Elizabeth Austin as a director on 24 April 2019 (1 page) |
4 October 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
15 June 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
4 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
6 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Appointment of Mrs Clarissa Elizabeth Austin as a director (3 pages) |
7 February 2012 | Appointment of Mrs Clarissa Elizabeth Austin as a director (3 pages) |
6 February 2012 | Appointment of Sam Allen as a director (3 pages) |
6 February 2012 | Appointment of Scott Strehli as a director (3 pages) |
6 February 2012 | Appointment of Scott Strehli as a director (3 pages) |
6 February 2012 | Appointment of Glen Simpson as a director (3 pages) |
6 February 2012 | Appointment of Glen Simpson as a director (3 pages) |
6 February 2012 | Appointment of Sam Allen as a director (3 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
30 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
30 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
30 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
7 December 2011 | Termination of appointment of Anthony Sagar as a director (2 pages) |
7 December 2011 | Termination of appointment of Anthony Sagar as a director (2 pages) |
11 November 2011 | Appointment of Mr Anthony John Grant Sagar as a director (3 pages) |
11 November 2011 | Appointment of Mr Anthony John Grant Sagar as a director (3 pages) |
11 November 2011 | Appointment of Stephen Donnelly as a director (3 pages) |
11 November 2011 | Appointment of Stephen Donnelly as a director (3 pages) |
26 August 2011 | Incorporation
|
26 August 2011 | Incorporation
|