Company NameRs Investments Yorkshire Limited
DirectorDominic Michael Strangeway
Company StatusActive
Company Number07859742
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dominic Michael Strangeway
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThornfield Leeds Road
Hipperholme
West Yorkshire
HX3 8NH
Director NameWahid Hussain Rashid
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Thornton Lane
Bradford
West Yorkshire
BD5 9DS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Wahid Rashid
50.00%
Ordinary
250 at £1Dominic Strangeway
25.00%
Ordinary
250 at £1Gillian Catherine Strangeway
25.00%
Ordinary

Financials

Year2014
Net Worth£15,539
Cash£1,352
Current Liabilities£164,024

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

19 September 2012Delivered on: 27 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lnd on the south side of kirk lane hipperholme halifax, land on the north side of halifax road hipperholme halifax and land and buildings on the north side of halifax road hipperholme brighouse halifax to be k/a lrs business park halifax road hipperholme halifax t/n's WYK386276, WYK244037 and WYK148102 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

27 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
23 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
28 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
29 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
20 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
14 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 30 November 2019 (4 pages)
29 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
10 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
7 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
22 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
16 December 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 March 2016Termination of appointment of Wahid Hussain Rashid as a director on 22 February 2016 (1 page)
2 March 2016Termination of appointment of Wahid Hussain Rashid as a director on 22 February 2016 (1 page)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(4 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(4 pages)
8 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
29 January 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
14 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 November 2011Director's details changed for Wahid Hussain on 24 November 2011 (3 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 November 2011Director's details changed for Wahid Hussain on 24 November 2011 (3 pages)