Elland
HX5 9DY
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(7 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland HX5 9DY |
Director Name | Mr Andrew John Cooling |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Premier House Jubilee Way Elland HX5 9DY |
Secretary Name | Mrs Sharron Louise Worthey |
---|---|
Status | Current |
Appointed | 10 May 2022(10 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Premier House Jubilee Way Elland HX5 9DY |
Director Name | Ms Deborah Evon Hinds |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Dollywaggon Way South Rings Bamber Bridge Preston PR5 5EU |
Website | kdnfireprotection.co.uk |
---|
Registered Address | Premier House Jubilee Way Elland HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Deborah Evon Hinds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,843 |
Cash | £27,704 |
Current Liabilities | £39,842 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
9 May 2023 | Confirmation statement made on 8 May 2023 with updates (3 pages) |
7 March 2023 | Termination of appointment of Andrew John Cooling as a director on 23 February 2023 (1 page) |
7 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
31 May 2022 | Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
12 May 2022 | Appointment of Mrs Sharron Louise Worthey as a secretary on 10 May 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
17 September 2021 | Appointment of Mr Andrew John Cooling as a director on 10 September 2021 (2 pages) |
12 August 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (9 pages) |
12 August 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (4 pages) |
12 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (2 pages) |
24 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (72 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
8 March 2021 | Previous accounting period extended from 31 May 2020 to 30 September 2020 (1 page) |
12 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
17 February 2020 | Registered office address changed from Unit 6 Dollywaggon Way South Rings Bamber Bridge Preston PR5 5EU United Kingdom to Premier House Jubilee Way Elland HX5 9DY on 17 February 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
16 May 2019 | Notification of Hoyles Fire & Safety Limited as a person with significant control on 16 May 2019 (2 pages) |
16 May 2019 | Appointment of Mr Gary Robinson as a director on 16 May 2019 (2 pages) |
16 May 2019 | Appointment of Mr Richard John Pollard as a director on 16 May 2019 (2 pages) |
16 May 2019 | Cessation of Deborah Evon Hinds as a person with significant control on 16 May 2019 (1 page) |
16 May 2019 | Termination of appointment of Deborah Evon Hinds as a director on 16 May 2019 (1 page) |
15 May 2019 | Change of details for Ms Deborah Evon Hinds as a person with significant control on 14 January 2019 (2 pages) |
15 May 2019 | Director's details changed for Ms Deborah Evon Hinds on 14 January 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
8 January 2019 | Director's details changed for Ms Deborah Evon Hinds on 8 January 2019 (2 pages) |
12 July 2018 | Registered office address changed from Oak House 317 Golden Hill Lane Leyland PR25 2YJ England to Unit 6 Dollywaggon Way South Rings Bamber Bridge Preston PR5 5EU on 12 July 2018 (1 page) |
14 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 January 2018 | Director's details changed for Ms Deborah Evon Hinds on 1 December 2017 (2 pages) |
5 January 2018 | Change of details for Ms Deborah Evon Hinds as a person with significant control on 1 December 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
11 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 September 2015 | Registered office address changed from Unit 7 Chandlers Business Park Talbot Road Leyland Lancashire PR25 2ZG to Oak House 317 Golden Hill Lane Leyland PR25 2YJ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Unit 7 Chandlers Business Park Talbot Road Leyland Lancashire PR25 2ZG to Oak House 317 Golden Hill Lane Leyland PR25 2YJ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Unit 7 Chandlers Business Park Talbot Road Leyland Lancashire PR25 2ZG to Oak House 317 Golden Hill Lane Leyland PR25 2YJ on 1 September 2015 (1 page) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 May 2015 | Director's details changed for Mrs Deborah Evon Hinds on 1 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mrs Deborah Evon Hinds on 1 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mrs Deborah Evon Hinds on 1 May 2015 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 October 2014 | Registered office address changed from Oak House 317 Golden Hill Lane Leyland PR25 2YJ England to Unit 7 Chandlers Business Park Talbot Road Leyland Lancashire PR25 2ZG on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Oak House 317 Golden Hill Lane Leyland PR25 2YJ England to Unit 7 Chandlers Business Park Talbot Road Leyland Lancashire PR25 2ZG on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Oak House 317 Golden Hill Lane Leyland PR25 2YJ England to Unit 7 Chandlers Business Park Talbot Road Leyland Lancashire PR25 2ZG on 1 October 2014 (1 page) |
17 June 2014 | Registered office address changed from 123 Alder Close Leyland Lancashire PR26 7TT on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 123 Alder Close Leyland Lancashire PR26 7TT on 17 June 2014 (1 page) |
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
18 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|