Wakefield Road Denby Dale
Huddersfield
HD8 8QJ
Director Name | Mr Stephen Gardham |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nortonthorpe Mills Scissett Huddersfield HD8 9LA |
Director Name | Mr Stephen Robert Gardham |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 2023(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
Registered Address | 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Susan Gardham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£811 |
Cash | £270 |
Current Liabilities | £12,137 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
21 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
23 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
19 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
28 March 2018 | Notification of Susan Linda Gardham as a person with significant control on 28 March 2018 (2 pages) |
28 March 2018 | Registered office address changed from Unit 18 Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1JT to 20 Fall Bank Industrial Estate Dodworth Barnsley S75 3LS on 28 March 2018 (1 page) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 9 October 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 9 October 2017
|
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 February 2015 | Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ to Unit 18 Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1JT on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ to Unit 18 Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1JT on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ to Unit 18 Metro Trading Centre Barugh Green Road Barugh Green Barnsley South Yorkshire S75 1JT on 2 February 2015 (1 page) |
2 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 March 2014 | Director's details changed for Ms Susan Senior on 27 September 2013 (2 pages) |
13 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Ms Susan Senior on 27 September 2013 (2 pages) |
13 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
10 July 2013 | Director's details changed for Ms Susan Senior on 10 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from Nortonthorpe Mills Scissett Huddersfield West Yorkshire HD8 9LA England on 10 July 2013 (1 page) |
10 July 2013 | Director's details changed for Ms Susan Senior on 10 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from Nortonthorpe Mills Scissett Huddersfield West Yorkshire HD8 9LA England on 10 July 2013 (1 page) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Appointment of Ms Susan Senior as a director (2 pages) |
22 October 2012 | Termination of appointment of Stephen Gardham as a director (1 page) |
22 October 2012 | Termination of appointment of Stephen Gardham as a director (1 page) |
22 October 2012 | Appointment of Ms Susan Senior as a director (2 pages) |
20 June 2012 | Incorporation (21 pages) |
20 June 2012 | Incorporation (21 pages) |