Hightown
Liversedge
West Yorkshire
WF15 8HU
Director Name | Mrs Gillian Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(12 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Landloard |
Country of Residence | England |
Correspondence Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Derek Arthur Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Mot Tester |
Country of Residence | England |
Correspondence Address | 5 Chevins Close Birstall Batley West Yorkshire WF17 0QQ |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Derek Arthur Smith 50.00% Ordinary |
---|---|
1 at £1 | Paul Stanley Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,092 |
Cash | £8,717 |
Current Liabilities | £227,868 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
16 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
25 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
11 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
3 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
1 October 2020 | Notification of Paul Stanley Smith as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Cessation of Paul Anthony Smith as a person with significant control on 1 October 2020 (1 page) |
30 September 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
29 September 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
23 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
22 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
10 August 2017 | Termination of appointment of Derek Arthur Smith as a director on 2 August 2016 (1 page) |
10 August 2017 | Termination of appointment of Derek Arthur Smith as a director on 2 August 2016 (1 page) |
17 July 2017 | Director's details changed for Mr Derek Arthur Smith on 23 November 2011 (2 pages) |
17 July 2017 | Director's details changed for Mr Derek Arthur Smith on 23 November 2011 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
24 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
19 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Director's details changed for Mr Paul Stanley Smith on 23 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Mr Paul Stanley Smith on 23 December 2011 (2 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
24 November 2011 | Appointment of Mr Derek Arthur Smith as a director (2 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
24 November 2011 | Appointment of Mr Paul Stanley Smith as a director (2 pages) |
24 November 2011 | Appointment of Mr Paul Stanley Smith as a director (2 pages) |
24 November 2011 | Appointment of Mr Derek Arthur Smith as a director (2 pages) |
23 November 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
23 November 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
23 November 2011 | Incorporation (21 pages) |
23 November 2011 | Incorporation (21 pages) |