Brighouse
HD6 1HR
Director Name | Mrs Nina Broadhead |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Office William Street Brighouse HD6 1HR |
Director Name | Mr Philip John Broadhead |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Office William Street Brighouse HD6 1HR |
Director Name | Mr Andrew John Broadhead |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Ground Floor Office William Street Brighouse HD6 1HR |
Website | crestpestcontrol.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 331108 |
Telephone region | Halifax |
Registered Address | Ground Floor Office William Street Brighouse HD6 1HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
26 at £1 | Nina Broadhead 26.00% Ordinary |
---|---|
26 at £1 | Philip Broadhead 26.00% Ordinary |
24 at £1 | Andrew Broadhead 24.00% Ordinary |
24 at £1 | Mark Broadhead 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,120 |
Cash | £3,478 |
Current Liabilities | £13,043 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
17 February 2021 | Registered office address changed from PO Box HX2 8DB Unit 6a Calderdale Business Park Club Lane Halifax West Yorkshire HX2 8DB United Kingdom to Ground Floor Office William Street Brighouse HD6 1HR on 17 February 2021 (1 page) |
---|---|
17 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 February 2018 | Registered office address changed from Unit 14E Calderdale Business Park Club Lane Halifax West Yorkshire HX2 8DB to PO Box HX2 8DB Unit 6a Calderdale Business Park Club Lane Halifax West Yorkshire HX2 8DB on 13 February 2018 (1 page) |
13 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
16 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
16 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|