Cleckheaton
West Yorkshire
BD19 3HH
Director Name | Mr Simon Timothy Hill |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2014(2 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 08 April 2022) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
Secretary Name | Mrs Cheryl Hill |
---|---|
Status | Closed |
Appointed | 16 September 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 April 2022) |
Role | Company Director |
Correspondence Address | C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
Website | supplychainpersonnel.uk.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2440005 |
Telephone region | Sheffield |
Registered Address | C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
40 at £1 | James Joseph Parks 40.00% Ordinary |
---|---|
35 at £1 | Simon Hill 35.00% Ordinary |
25 at £1 | Cheryl Hill 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £670 |
Cash | £12,542 |
Current Liabilities | £61,711 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
8 May 2013 | Delivered on: 10 May 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 October 2020 | Statement of affairs (10 pages) |
---|---|
7 October 2020 | Appointment of a voluntary liquidator (4 pages) |
7 October 2020 | Resolutions
|
30 September 2020 | Registered office address changed from Suite K2 Sheffield Business Centre Europa Link Sheffield S9 1XZ to C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 30 September 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
13 August 2018 | Unaudited abridged accounts made up to 31 May 2018 (11 pages) |
16 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
28 June 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 September 2016 | Appointment of Mrs Cheryl Hill as a secretary on 16 September 2016 (2 pages) |
16 September 2016 | Appointment of Mrs Cheryl Hill as a secretary on 16 September 2016 (2 pages) |
9 August 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
9 August 2016 | Statement of capital following an allotment of shares on 9 August 2016
|
1 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
25 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 June 2014 | Appointment of Mr Simon Hill as a director (2 pages) |
19 June 2014 | Appointment of Mr Simon Hill as a director (2 pages) |
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
31 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Registration of charge 080556380001 (28 pages) |
10 May 2013 | Registration of charge 080556380001 (28 pages) |
2 July 2012 | Company name changed intransit personnel LTD\certificate issued on 02/07/12
|
2 July 2012 | Company name changed intransit personnel LTD\certificate issued on 02/07/12
|
3 May 2012 | Incorporation
|
3 May 2012 | Incorporation
|