Harrogate
North Yorkshire
HG1 5LT
Director Name | Mr James Ross Hyett |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(2 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Equity House Boar Lane Leeds LS1 5EN |
Director Name | Mr James Robert Withers |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 23 Park View Harrogate North Yorkshire HG1 5LY |
Website | www.vortexcommerce.com/ |
---|---|
Telephone | 01423 226555 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 2nd Floor, Equity House Boar Lane Leeds LS1 5EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
14 at £1 | Bruce Stanley Mead 70.00% Ordinary |
---|---|
6 at £1 | James Hyett 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,085 |
Cash | £33,382 |
Current Liabilities | £94,050 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
7 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (13 pages) |
---|---|
6 August 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
22 May 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
1 January 2020 | Director's details changed for Mr James Ross Hyett on 1 January 2020 (2 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
16 September 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
24 June 2019 | Unaudited abridged accounts made up to 30 April 2019 (13 pages) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
6 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (12 pages) |
5 July 2017 | Registered office address changed from Ls1 Headrow the Headrow Leeds LS1 5JW England to Ls1 Headrow 113 the Headrow Leeds LS1 5JW on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from Ls1 Headrow the Headrow Leeds LS1 5JW England to Ls1 Headrow 113 the Headrow Leeds LS1 5JW on 5 July 2017 (1 page) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
2 March 2017 | Registered office address changed from 1 Prospect Crescent Harrogate North Yorkshire HG1 1RH to Ls1 Headrow the Headrow Leeds LS1 5JW on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 1 Prospect Crescent Harrogate North Yorkshire HG1 1RH to Ls1 Headrow the Headrow Leeds LS1 5JW on 2 March 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
17 April 2015 | Appointment of James Hyett as a director on 1 April 2015 (2 pages) |
17 April 2015 | Appointment of James Hyett as a director on 1 April 2015 (2 pages) |
17 April 2015 | Appointment of James Hyett as a director on 1 April 2015 (2 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ England on 3 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ England on 3 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ England on 3 April 2014 (2 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
8 February 2013 | Termination of appointment of James Withers as a director (2 pages) |
8 February 2013 | Termination of appointment of James Withers as a director (2 pages) |
6 February 2013 | Director's details changed for Mr Bruce Stanley Mead on 27 April 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr Bruce Stanley Mead on 27 April 2012 (2 pages) |
21 August 2012 | Registered office address changed from 14-16 Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 21 August 2012 (1 page) |
21 August 2012 | Director's details changed for Mr Bruce Stanley Mead on 24 July 2012 (2 pages) |
21 August 2012 | Registered office address changed from 14-16 Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 21 August 2012 (1 page) |
21 August 2012 | Director's details changed for Mr James Robert Withers on 24 July 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr James Robert Withers on 24 July 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Bruce Stanley Mead on 24 July 2012 (2 pages) |
8 August 2012 | Registered office address changed from 3 23 Park View Harrogate North Yorkshire HG1 5LY England on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 3 23 Park View Harrogate North Yorkshire HG1 5LY England on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 3 23 Park View Harrogate North Yorkshire HG1 5LY England on 8 August 2012 (1 page) |
19 April 2012 | Incorporation
|
19 April 2012 | Incorporation
|