Garforth
Leeds
LS25 1EQ
Director Name | Ms Teresa Ann Jones |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2012(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Lidgett Lane Garforth Leeds LS25 1EQ |
Director Name | Mr David Richards |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Passalewe Lane Wavendon Gate Milton Keynes MK7 7RF |
Director Name | Mr Derrick Alphonso McLean |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(3 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 31 March 2013) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beach Court, Goddards Green Road Benenden Cranbrook Kent TN17 4AY |
Director Name | Miss Anette Maria Nykvist |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 April 2012(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 August 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 North End, London Road East Grinstead West Sussex RH19 1QQ |
Secretary Name | Ms Teresa Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snelsins Farm Snelsins Road Cleckheaton West Yorkshire BD19 3UE |
Director Name | Mr Terence Albert John Newman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage Tregynon Newtown Powys SY16 3EH Wales |
Website | www.scandinavian-homes.com |
---|---|
Telephone | 01274 866831 |
Telephone region | Bradford |
Registered Address | 4 Lidgett Lane Garforth Leeds LS25 1EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 40 other UK companies use this postal address |
200 at £1 | Real Timber LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£63,896 |
Cash | £990 |
Current Liabilities | £64,886 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 4 weeks from now) |
21 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
22 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
9 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
5 February 2019 | Change of details for Mr David Gittins as a person with significant control on 4 February 2019 (2 pages) |
5 February 2019 | Change of details for Ms Teresa Ann Jones as a person with significant control on 4 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Ms Teresa Ann Jones on 4 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Mr David John Gittins on 4 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of Teresa Ann Jones as a secretary on 1 February 2019 (1 page) |
10 December 2018 | Registered office address changed from C/O Business Works Uk Ltd 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 10 December 2018 (1 page) |
5 September 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
23 April 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
14 March 2018 | Change of details for Mr David Gittins as a person with significant control on 14 March 2018 (2 pages) |
14 March 2018 | Notification of Teresa Ann Jones as a person with significant control on 6 April 2016 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 November 2016 | Termination of appointment of Terence Albert John Newman as a director on 1 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Terence Albert John Newman as a director on 1 October 2016 (1 page) |
10 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 October 2015 | Director's details changed for Mrs Teresa Ann Jones on 30 September 2015 (2 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Secretary's details changed for Mrs Teresa Ann Jones on 30 September 2015 (1 page) |
1 October 2015 | Secretary's details changed for Mrs Teresa Ann Jones on 30 September 2015 (1 page) |
1 October 2015 | Director's details changed for Mrs Teresa Ann Jones on 30 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Terence Albert John Newman on 30 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Terence Albert John Newman on 30 September 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 October 2014 | Appointment of Mr Terence Albert John Newman as a director on 1 October 2014 (2 pages) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Appointment of Mr Terence Albert John Newman as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Terence Albert John Newman as a director on 1 October 2014 (2 pages) |
2 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
2 October 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to C/O Business Works Uk Ltd 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to C/O Business Works Uk Ltd 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 92 Cromer Street London WC1H 8DD to C/O Business Works Uk Ltd 9 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 4 September 2014 (1 page) |
30 August 2014 | Termination of appointment of Anette Maria Nykvist as a director on 14 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Anette Maria Nykvist as a director on 14 August 2014 (2 pages) |
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
25 September 2013 | Termination of appointment of David Richards as a director (1 page) |
25 September 2013 | Termination of appointment of David Richards as a director (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 September 2013 | Termination of appointment of Derrick Mclean as a director (1 page) |
5 September 2013 | Termination of appointment of Derrick Mclean as a director (1 page) |
14 January 2013 | Statement of capital following an allotment of shares on 22 December 2011
|
14 January 2013 | Statement of capital following an allotment of shares on 22 December 2011
|
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
5 December 2012 | Sub-division of shares on 15 September 2012 (5 pages) |
5 December 2012 | Sub-division of shares on 15 September 2012 (5 pages) |
18 April 2012 | Appointment of Mrs Teresa Ann Jones as a director (2 pages) |
18 April 2012 | Appointment of Mrs Teresa Ann Jones as a director (2 pages) |
12 April 2012 | Appointment of Mr David John Gittins as a director (2 pages) |
12 April 2012 | Appointment of Mr David John Gittins as a director (2 pages) |
10 April 2012 | Appointment of Mr Derrick Mclean as a director (2 pages) |
10 April 2012 | Appointment of Miss Anette Maria Nykvist as a director (2 pages) |
10 April 2012 | Appointment of Mrs Teresa Ann Jones as a secretary (2 pages) |
10 April 2012 | Appointment of Mrs Teresa Ann Jones as a secretary (2 pages) |
10 April 2012 | Appointment of Mr Derrick Mclean as a director (2 pages) |
10 April 2012 | Appointment of Miss Anette Maria Nykvist as a director (2 pages) |
22 December 2011 | Incorporation (22 pages) |
22 December 2011 | Incorporation (22 pages) |