Garden House Lane
Wakefield
West Yorkshire
WF3 1NW
Director Name | Mr John Joseph Christopher Dempsey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2012(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Quaystone House Garden House Lane Wakefield West Yorkshire WF3 1NW |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | John Joseph Christopher Dempsey 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
14 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
18 July 2023 | Confirmation statement made on 19 June 2023 with updates (4 pages) |
29 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
3 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
23 March 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
7 July 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
7 February 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
22 February 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
29 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
7 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
6 July 2017 | Notification of John Joseph Christopher Dempsey as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of John Joseph Christopher Dempsey as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
15 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
29 July 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
29 July 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
18 February 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
2 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
24 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Incorporation
|
19 June 2012 | Director's details changed for Mr John Joseph Christopher Dempsey on 19 June 2012 (2 pages) |
19 June 2012 | Incorporation
|
19 June 2012 | Director's details changed for Mr John Joseph Christopher Dempsey on 19 June 2012 (2 pages) |
19 June 2012 | Incorporation
|
19 June 2012 | Director's details changed for Mrs Anne-Marie Cable on 19 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mrs Anne-Marie Cable on 19 June 2012 (2 pages) |