35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director Name | Mrs Sukhbir Kaur Kular |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box B30 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
99 at £1 | Sukhbir Kaur Kular 99.00% Ordinary |
---|---|
1 at £1 | Gurmit Singh Kular 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,194 |
Cash | £37,158 |
Current Liabilities | £38,366 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
3 September 2012 | Delivered on: 8 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 162 eastham rake eastham the wirral t/no MS449647 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
24 August 2012 | Delivered on: 5 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
24 August 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
8 August 2022 | Previous accounting period shortened from 29 August 2021 to 28 August 2021 (1 page) |
27 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
17 May 2022 | Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
29 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
14 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
28 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
21 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Current accounting period extended from 31 May 2013 to 31 August 2013 (2 pages) |
13 September 2012 | Current accounting period extended from 31 May 2013 to 31 August 2013 (2 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
24 May 2012 | Incorporation
|
24 May 2012 | Incorporation
|