Bradford
West Yorkshire
BD1 1UQ
Director Name | Mr Andrew Morris Michael |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
Website | peregrineprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 660686 |
Telephone region | Bradford |
Registered Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,058 |
Cash | £3,461 |
Current Liabilities | £63,847 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
3 August 2012 | Delivered on: 7 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
30 March 2023 | Memorandum and Articles of Association (24 pages) |
---|---|
30 March 2023 | Change of share class name or designation (2 pages) |
30 March 2023 | Resolutions
|
25 March 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 July 2022 | Resolutions
|
6 July 2022 | Memorandum and Articles of Association (25 pages) |
5 July 2022 | Change of share class name or designation (2 pages) |
23 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 April 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
11 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
11 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
9 April 2013 | Appointment of Colin Priestley as a director (2 pages) |
9 April 2013 | Appointment of Colin Priestley as a director (2 pages) |
9 April 2013 | Termination of appointment of Andrew Michael as a director (1 page) |
9 April 2013 | Termination of appointment of Andrew Michael as a director (1 page) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 January 2012 | Incorporation (36 pages) |
18 January 2012 | Incorporation (36 pages) |