Sandbeds
Keighley
BD20 5LN
Director Name | Mr Samuel Howard Rhys Clayton |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown Works Worth Way Keighley West Yorkshire BD21 5LR |
Director Name | Mrs Jane Louisa Gibson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 5 & 6 Crown Works Bradford Road Sandbeds Keighley West Yorkshire BD20 5LN |
Director Name | Mr Russell Howard Gibson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 5 & 6 Crown Works Bradford Road Sandbeds Keighley West Yorkshire BD20 5LN |
Website | www.premierautoclaves.com/ |
---|---|
Email address | [email protected] |
Telephone | 01535 860015 |
Telephone region | Keighley |
Registered Address | Unit 3 Crown Works Bradford Road Sandbeds Keighley BD20 5LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley East |
Built Up Area | West Yorkshire |
50 at £1 | Samuel Howard Rhys Clayton 50.00% Ordinary |
---|---|
25 at £1 | Jane Louisa Gibson 25.00% Ordinary |
25 at £1 | Russell Howard Gibson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,571 |
Cash | £31,758 |
Current Liabilities | £129,417 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
17 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
29 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
27 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
5 March 2018 | Termination of appointment of Russell Howard Gibson as a director on 1 March 2018 (1 page) |
5 March 2018 | Termination of appointment of Jane Louisa Gibson as a director on 1 March 2018 (1 page) |
5 March 2018 | Appointment of Mr. Samuel Howard Rhys Clayton as a director on 1 March 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Registered office address changed from Crown Works Worth Way Keighley West Yorkshire BD21 5LR on 30 April 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Registered office address changed from Crown Works Worth Way Keighley West Yorkshire BD21 5LR on 30 April 2014 (1 page) |
28 April 2014 | Termination of appointment of Samuel Clayton as a director (1 page) |
28 April 2014 | Termination of appointment of Samuel Clayton as a director (1 page) |
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
22 August 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
22 August 2013 | Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
21 August 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 August 2013 | Current accounting period shortened from 31 January 2013 to 31 January 2012 (1 page) |
21 August 2013 | Current accounting period shortened from 31 January 2013 to 31 January 2012 (1 page) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|