Leeds
LS11 7DF
Director Name | Mr Christopher McIntosh |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 41, The Sugar Refinery 342 Dewsbury Road Leeds LS11 7DF |
Director Name | Mr Daniel Massey |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sugar Refinery Suite 42 Dewsbury Road Leeds LS11 7DF |
Director Name | Mr Steve Neil McIntosh |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sugar Refinery Suite 42 Dewsbury Road Leeds LS11 7DF |
Website | ukcustomplugs.co.uk |
---|
Registered Address | Suite 41, The Sugar Refinery 342 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
1000 at £1 | Christopher Mcintosh 49.95% Ordinary A |
---|---|
1000 at £1 | Matthew Massey 49.95% Ordinary A |
1 at £1 | D. Massey 0.05% Ordinary B |
1 at £1 | S. Mcintosh 0.05% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £28,367 |
Cash | £36,563 |
Current Liabilities | £91,109 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (6 months from now) |
18 November 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
---|---|
13 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
13 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
10 December 2018 | Registered office address changed from The Sugar Refinery Suite 42 Dewsbury Road Leeds LS11 7DF to Suite 41, the Sugar Refinery 342 Dewsbury Road Leeds LS11 7DF on 10 December 2018 (1 page) |
10 December 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
23 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
18 September 2017 | Termination of appointment of Daniel Massey as a director on 18 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Daniel Massey as a director on 18 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Steve Neil Mcintosh as a director on 18 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Steve Neil Mcintosh as a director on 18 September 2017 (1 page) |
1 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
22 February 2017 | Statement of capital following an allotment of shares on 20 February 2017
|
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
6 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
3 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 November 2014 | Appointment of Mr Steve Neil Mcintosh as a director on 27 August 2014 (2 pages) |
24 November 2014 | Appointment of Mr Daniel Massey as a director on 27 August 2014 (2 pages) |
24 November 2014 | Appointment of Mr Daniel Massey as a director on 27 August 2014 (2 pages) |
24 November 2014 | Appointment of Mr Steve Neil Mcintosh as a director on 27 August 2014 (2 pages) |
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
16 October 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 27 August 2014
|
9 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
16 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 May 2013 | Director's details changed for Mr Matthew Robert Massey on 14 May 2013 (2 pages) |
15 May 2013 | Registered office address changed from 3 Sunningdales Fairway Village Normanton West Yorkshire WF6 1UP United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 3 Sunningdales Fairway Village Normanton West Yorkshire WF6 1UP United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Director's details changed for Mr Matthew Robert Massey on 14 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Matthew Robert Massey on 14 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Matthew Robert Massey on 14 May 2013 (2 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Incorporation
|
8 November 2011 | Incorporation
|