Wetherby
West Yorkshire
LS22 6YP
Director Name | Mr Duncan Victor Teasdale |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2013(1 year after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitegates Chapel Hill Kearby Wetherby West Yorkshire LS22 4BX |
Director Name | Mr Glen Edward Van Zeller |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chauffeur |
Country of Residence | England |
Correspondence Address | 14 - 18 York Road Wetherby West Yorkshire LS22 6SL |
Director Name | Diane Axall |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Dental Nurse |
Country of Residence | England |
Correspondence Address | Whitegates Chapel Hill Kearby, Wetherby West Yorkshire LS22 4BX |
Director Name | Christine Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 24 Fir Tree Vale Leeds West Yorkshire LS17 7EY |
Director Name | Graham Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 24 Fir Tree Vale Leeds West Yorkshire LS17 7EY |
Registered Address | 14 - 18 York Road Wetherby West Yorkshire LS22 6SL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
50 at £1 | Duncan Teasdale 50.00% Ordinary |
---|---|
50 at £1 | Glen Van Zeller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,183 |
Cash | £6,828 |
Current Liabilities | £5,776 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
6 October 2020 | Micro company accounts made up to 31 March 2020 (10 pages) |
---|---|
12 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
21 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
13 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Termination of appointment of Diane Axall as a director (1 page) |
6 November 2013 | Termination of appointment of Diane Axall as a director (1 page) |
6 November 2013 | Appointment of Mr Glen Edward Van Zeller as a director (2 pages) |
6 November 2013 | Appointment of Mr Glen Edward Van Zeller as a director (2 pages) |
20 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Termination of appointment of Graham Smith as a director (1 page) |
17 May 2013 | Appointment of Mr Duncan Victor Teasdale as a director (2 pages) |
17 May 2013 | Termination of appointment of Christine Smith as a director (1 page) |
17 May 2013 | Termination of appointment of Graham Smith as a director (1 page) |
17 May 2013 | Appointment of Mr Duncan Victor Teasdale as a director (2 pages) |
17 May 2013 | Termination of appointment of Christine Smith as a director (1 page) |
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|