Dewsbury
WF12 7JX
Director Name | Mr Michael James Hirst |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(11 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stone Yard Green Lane Horbury Wakefield WF4 5DY |
Director Name | Mr Trevor Hirst |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(11 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stone Yard Green Lane Horbury Wakefield WF4 5DY |
Director Name | Mr Trevor Hirst |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stone Yard Green Lane, Horbury Junction Wakefield West Yorkshire WF4 5DY |
Director Name | Mr Mohammad Karimi |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2ND |
Secretary Name | Trevor Hirst |
---|---|
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stone Yard Green Lane, Horbury Junction Wakefield West Yorkshire WF4 5DY |
Website | metrodemo.co.uk |
---|
Registered Address | The Stone Yard Green Lane Horbury Wakefield WF4 5DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ali-reza Golesorkhi 50.00% Ordinary D Non Voting |
---|---|
1 at £1 | Wynperg Investments LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £53,140 |
Cash | £52,108 |
Current Liabilities | £1,369,271 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
2 February 2024 | Cessation of Mohammad Karimi as a person with significant control on 31 January 2024 (1 page) |
---|---|
2 February 2024 | Termination of appointment of Mohammad Karimi as a director on 31 January 2024 (1 page) |
2 February 2024 | Appointment of Mr Michael James Hirst as a director on 31 January 2024 (2 pages) |
2 February 2024 | Appointment of Mr Trevor Hirst as a director on 31 January 2024 (2 pages) |
2 February 2024 | Registered office address changed from Unit 9 Sheepscar Way Leeds West Yorkshire LS7 3JB England to The Stone Yard Green Lane Horbury Wakefield WF4 5DY on 2 February 2024 (1 page) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
10 July 2023 | Cessation of Ali Reza Golesorkhi as a person with significant control on 1 April 2022 (1 page) |
10 July 2023 | Notification of Mohammad Karimi as a person with significant control on 1 April 2022 (2 pages) |
13 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
4 October 2022 | Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to Unit 9 Sheepscar Way Leeds West Yorkshire LS7 3JB on 4 October 2022 (1 page) |
4 October 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
17 May 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
8 June 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
8 January 2021 | Director's details changed for Mr Mohammad Karimi on 31 December 2020 (2 pages) |
8 January 2021 | Director's details changed for Mr Ali Reza Golesorkhi on 31 December 2020 (2 pages) |
17 July 2020 | Appointment of Mr Ali Reza Golesorkhi as a director on 17 July 2020 (2 pages) |
17 July 2020 | Notification of Ali Reza Golesorkhi as a person with significant control on 17 July 2020 (2 pages) |
17 July 2020 | Cessation of Mohammad Karimi as a person with significant control on 17 July 2020 (1 page) |
17 July 2020 | Termination of appointment of Mohammad Karimi as a director on 17 July 2020 (1 page) |
4 May 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 November 2019 | Director's details changed for Mr Ali-Reza Reza Golesorkhi on 1 March 2018 (2 pages) |
29 November 2019 | Change of details for Mr Ali-Reza Reza Golesorkhi as a person with significant control on 1 March 2018 (2 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
30 May 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 April 2018 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page) |
12 April 2018 | Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF England to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page) |
28 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Register inspection address has been changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd England to 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF (1 page) |
18 May 2016 | Register inspection address has been changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd England to 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF (1 page) |
17 May 2016 | Termination of appointment of Trevor Hirst as a director on 16 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Trevor Hirst as a director on 16 May 2016 (1 page) |
17 May 2016 | Director's details changed for Ali-Reza Golesorkhi on 17 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Trevor Hirst as a secretary on 16 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Trevor Hirst as a director on 16 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Trevor Hirst as a director on 16 May 2016 (1 page) |
17 May 2016 | Registered office address changed from The Stoneyard Green Lane Horbury Wakefield West Yorkshire WF4 5DY to 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 17 May 2016 (1 page) |
17 May 2016 | Director's details changed for Ali-Reza Golesorkhi on 17 May 2016 (2 pages) |
17 May 2016 | Registered office address changed from The Stoneyard Green Lane Horbury Wakefield West Yorkshire WF4 5DY to 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Trevor Hirst as a secretary on 16 May 2016 (1 page) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2014 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Register inspection address has been changed (1 page) |
21 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Register inspection address has been changed (1 page) |
21 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|