Grange Moor
Wakefield
WF4 4EN
Director Name | Mr Thomas Luke Smith |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nineveh Liley Lane Grange Moor Wakefield WF4 4EN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Stephen Michael Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Thorncliffe Lane Huddersfield West Yorkshire HD8 0UG |
Registered Address | Nineveh Liley Lane Grange Moor Wakefield WF4 4EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stephen Smith 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
1 January 2024 | Termination of appointment of Stephen Michael Smith as a director on 18 December 2023 (1 page) |
---|---|
16 November 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
8 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
29 May 2023 | Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB England to Nineveh Liley Lane Grange Moor Wakefield WF4 4EN on 29 May 2023 (1 page) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
31 May 2022 | Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
20 September 2021 | Confirmation statement made on 1 September 2021 with updates (4 pages) |
13 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
9 April 2021 | Statement of capital following an allotment of shares on 9 April 2021
|
24 February 2021 | Registered office address changed from Unit 3 Near Bank Shelley Huddersfield West Yorkshire HD8 8LS to New Chartford House Centurion Way Cleckheaton BD19 3QB on 24 February 2021 (1 page) |
2 September 2020 | Director's details changed for Mr Adam John Hartley on 25 August 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
26 August 2020 | Resolutions
|
25 August 2020 | Statement of capital following an allotment of shares on 25 August 2020
|
25 August 2020 | Cessation of Adam John Hartley as a person with significant control on 25 August 2020 (1 page) |
25 August 2020 | Notification of Adam John Hartley as a person with significant control on 25 August 2020 (2 pages) |
25 August 2020 | Appointment of Mr Thomas Luke Smith as a director on 25 August 2020 (2 pages) |
25 August 2020 | Notification of Thomas Luke Smith as a person with significant control on 25 August 2020 (2 pages) |
25 August 2020 | Appointment of Mr Adam John Hartley as a director on 25 August 2020 (2 pages) |
25 August 2020 | Change of details for Mr Stephen Michael Smith as a person with significant control on 25 August 2020 (2 pages) |
5 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
5 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
25 March 2019 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
18 July 2012 | Registered office address changed from Oakwood 104 Penistone Rd Kirkburton Huddersfield West Yorkshire Hd8 Ota United Kingdom on 18 July 2012 (2 pages) |
18 July 2012 | Registered office address changed from Oakwood 104 Penistone Rd Kirkburton Huddersfield West Yorkshire Hd8 Ota United Kingdom on 18 July 2012 (2 pages) |
18 July 2012 | Appointment of Stephen Michael Smith as a director (3 pages) |
18 July 2012 | Appointment of Stephen Michael Smith as a director (3 pages) |
30 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 March 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 March 2012 | Incorporation (36 pages) |
28 March 2012 | Incorporation (36 pages) |