Leeds
West Yorkshire
LS10 4AW
Director Name | Mr Steven Peter Florey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 West Park Drive Darrington Pontefract WF8 3HX |
Director Name | Mrs Susan Lesley Florey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 West Park Drive Darrington Pontefract WF8 3HX |
Secretary Name | Mrs Susan Hawksworth |
---|---|
Status | Current |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Cranmore Drive Leeds West Yorkshire LS10 4AW |
Secretary Name | Mrs Susan Lesley Florey |
---|---|
Status | Current |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 West Park Drive Darrington Pontefract WF8 3HX |
Registered Address | 3 West Park Drive Darrington Pontefract WF8 3HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Darrington |
Ward | Pontefract South |
1 at £10 | Steven Florey 50.00% Ordinary |
---|---|
1 at £10 | Susan Hawksworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,296 |
Cash | £21,835 |
Current Liabilities | £37,513 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
1 September 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
21 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
15 February 2022 | Director's details changed for Mr Steven Peter Florey on 17 July 2021 (2 pages) |
15 February 2022 | Change of details for Mr Steven Peter Florey as a person with significant control on 17 July 2021 (2 pages) |
14 February 2022 | Director's details changed for Mrs Susan Hawksworth on 17 July 2021 (2 pages) |
14 February 2022 | Secretary's details changed for Mrs Susan Hawksworth on 17 July 2021 (1 page) |
12 October 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
15 July 2021 | Registered office address changed from 21 Cranmore Drive Leeds LS10 4AW to 3 West Park Drive Darrington Pontefract WF8 3HX on 15 July 2021 (1 page) |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
17 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
15 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
8 July 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
8 July 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (5 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 July 2013 | Director's details changed for Mrs Susan Hawksworth on 15 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Steven Peter Florey on 15 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Director's details changed for Mrs Susan Hawksworth on 15 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Steven Peter Florey on 15 July 2013 (2 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Director's details changed for Mrs Susan Hawksworth on 15 July 2013 (2 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Director's details changed for Mrs Susan Hawksworth on 15 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Steven Peter Florey on 15 July 2013 (2 pages) |
23 July 2013 | Secretary's details changed for Mrs Susan Hawksworth on 15 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Steven Peter Florey on 15 July 2013 (2 pages) |
23 July 2013 | Secretary's details changed for Mrs Susan Hawksworth on 15 July 2013 (2 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2013 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England on 6 June 2013 (1 page) |
10 August 2012 | Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from Suite 16 Shearway Business Park Folkestone Kent CT19 4RH England on 10 August 2012 (1 page) |
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|