Mirfield
West Yorkshire
WF14 9HX
Secretary Name | Mr Adam Geoffrey Knowles |
---|---|
Status | Current |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Church Lane Mirfield West Yorkshire WF14 9HX |
Director Name | Paul Andrew Gardner |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2013(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sundown 2 Chaplains Wood Portishead BS20 8GA |
Director Name | David Michael Upton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2013(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Saxon Way Melton Woodbridge Suffolk IP12 1LG |
Director Name | Mr David Michael Gill |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Poppy Close Calne SN11 9TD |
Website | www.peruconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77863588 |
Telephone region | London |
Registered Address | 1 Broad Gate 22 - 26 The Headrow Leeds LS1 8EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £167,137 |
Cash | £153,827 |
Current Liabilities | £85,967 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
18 August 2020 | Delivered on: 24 August 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
24 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
2 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
4 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
24 August 2020 | Registration of charge 079527260001, created on 18 August 2020 (41 pages) |
28 February 2020 | Confirmation statement made on 16 February 2020 with updates (4 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
19 March 2018 | Registered office address changed from 3 Pierrepont Street Bath BA1 1LB to Rievaulx House 1 st. Marys Court Blossom Street York YO24 1AH on 19 March 2018 (1 page) |
3 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Purchase of own shares. (3 pages) |
28 March 2017 | Purchase of own shares. (3 pages) |
28 March 2017 | Resolutions
|
23 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
19 September 2016 | Second filing of the annual return made up to 16 February 2015 (22 pages) |
19 September 2016 | Second filing of the annual return made up to 16 February 2015 (22 pages) |
8 September 2016 | Second filing of a statement of capital following an allotment of shares on 22 February 2013
|
8 September 2016 | Second filing of a statement of capital following an allotment of shares on 22 February 2013
|
7 September 2016 | Second filing of the annual return made up to 16 February 2014 (22 pages) |
7 September 2016 | Second filing of the annual return made up to 16 February 2016 (22 pages) |
7 September 2016 | Second filing of the annual return made up to 16 February 2016 (22 pages) |
7 September 2016 | Second filing of the annual return made up to 16 February 2014 (22 pages) |
14 March 2016 | Annual return Statement of capital on 2016-03-14
Statement of capital on 2016-09-07
|
14 March 2016 | Annual return Statement of capital on 2016-03-14
Statement of capital on 2016-09-07
|
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
12 June 2015 | Cancellation of shares. Statement of capital on 7 May 2015
|
12 June 2015 | Cancellation of shares. Statement of capital on 7 May 2015
|
12 June 2015 | Cancellation of shares. Statement of capital on 7 May 2015
|
8 May 2015 | Termination of appointment of David Michael Gill as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of David Michael Gill as a director on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of David Michael Gill as a director on 7 May 2015 (1 page) |
15 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
10 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
17 February 2014 | Secretary's details changed for Mr Adam Geoffrey Knowles on 1 August 2013 (1 page) |
17 February 2014 | Secretary's details changed for Mr Adam Geoffrey Knowles on 1 August 2013 (1 page) |
17 February 2014 | Secretary's details changed for Mr Adam Geoffrey Knowles on 1 August 2013 (1 page) |
17 February 2014 | Director's details changed for Mr Adam Geoffrey Knowles on 1 August 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr Adam Geoffrey Knowles on 1 August 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr Adam Geoffrey Knowles on 1 August 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 June 2013 | Appointment of David Michael Upton as a director (3 pages) |
7 June 2013 | Appointment of Paul Andrew Gardner as a director (3 pages) |
7 June 2013 | Appointment of David Michael Upton as a director (3 pages) |
7 June 2013 | Appointment of Paul Andrew Gardner as a director (3 pages) |
10 April 2013 | Registered office address changed from 2 Poppy Close Calne Wiltshire SN11 9TD United Kingdom on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 2 Poppy Close Calne Wiltshire SN11 9TD United Kingdom on 10 April 2013 (1 page) |
27 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
27 February 2013 | Resolutions
|
27 February 2013 | Resolutions
|
27 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
24 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
24 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
13 March 2012 | Resolutions
|
13 March 2012 | Resolutions
|
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|
16 February 2012 | Incorporation
|