Rothwell
Leeds
West Yorkshire
LS26 0JE
Director Name | Mr Martin Leigh Forbes |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mr Ryan Reece Carson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 March 2021(8 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Vp |
Country of Residence | United States |
Correspondence Address | 6205 Peachtree Dunwoody Road Atlanta 30328 United States |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Daren John Jones |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Fleet Logistics Management |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mr John Ernest Bailey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mr Michael Buxton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Director Name | Mr Mark Francis Bowser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2020(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
Registered Address | Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
94.1k at £1 | Daren Jones 99.89% Ordinary A |
---|---|
100k at £0.001 | Daren Jones 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,561 |
Cash | £23,776 |
Current Liabilities | £119,751 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
26 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
15 August 2023 | Termination of appointment of Darren Paul Mornin as a director on 28 June 2023 (1 page) |
1 June 2023 | Appointment of Mr Luis Angel Avila Jr as a secretary on 30 January 2023 (2 pages) |
18 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
14 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
7 October 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
28 April 2021 | Termination of appointment of Mark Francis Bowser as a director on 29 March 2021 (1 page) |
28 April 2021 | Appointment of Mr Ryan Reece Carson as a director on 29 March 2021 (2 pages) |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
30 December 2020 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
7 May 2020 | Termination of appointment of Daren John Jones as a director on 7 May 2020 (1 page) |
14 February 2020 | Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Mark Francis Bowser as a director on 14 February 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
2 May 2019 | Director's details changed for Mr Martin Leigh Forbes on 2 May 2019 (2 pages) |
6 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
26 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
14 June 2018 | Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page) |
3 May 2018 | Appointment of Mr Martin Leigh Forbes as a director on 3 May 2018 (2 pages) |
26 April 2018 | Appointment of Mr Darren Paul Mornin as a director on 26 April 2018 (2 pages) |
24 April 2018 | Director's details changed for Mr Daren John Jones on 24 April 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
31 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 September 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
23 September 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
21 September 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
21 September 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
9 September 2015 | Appointment of Mr John Ernest Bailey as a director on 18 August 2015 (2 pages) |
9 September 2015 | Registered office address changed from 2nd Floor Sterling House Langston Road Loughton Essex IG10 3TS to Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 2nd Floor Sterling House Langston Road Loughton Essex IG10 3TS to Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Mr Michael Buxton as a director on 18 August 2015 (2 pages) |
9 September 2015 | Appointment of Mr Michael Buxton as a director on 18 August 2015 (2 pages) |
9 September 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
9 September 2015 | Appointment of Mr John Ernest Bailey as a director on 18 August 2015 (2 pages) |
9 September 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
9 September 2015 | Registered office address changed from 2nd Floor Sterling House Langston Road Loughton Essex IG10 3TS to Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE on 9 September 2015 (1 page) |
28 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
28 August 2015 | Consolidation of shares on 18 August 2015 (5 pages) |
28 August 2015 | Resolutions
|
28 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
28 August 2015 | Change of share class name or designation (2 pages) |
28 August 2015 | Resolutions
|
28 August 2015 | Consolidation of shares on 18 August 2015 (5 pages) |
28 August 2015 | Change of share class name or designation (2 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
6 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 April 2014 | Statement of capital following an allotment of shares on 27 September 2013
|
23 April 2014 | Resolutions
|
23 April 2014 | Statement of capital following an allotment of shares on 27 September 2013
|
23 April 2014 | Resolutions
|
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Sub-division of shares on 3 May 2013 (7 pages) |
20 May 2013 | Sub-division of shares on 3 May 2013 (7 pages) |
20 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
20 May 2013 | Resolutions
|
20 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
20 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 May 2013 | Sub-division of shares on 3 May 2013 (7 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 May 2013 | Change of share class name or designation (2 pages) |
20 May 2013 | Change of share class name or designation (2 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
2 July 2012 | Appointment of Daren John Jones as a director (3 pages) |
2 July 2012 | Appointment of Daren John Jones as a director (3 pages) |
25 June 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 June 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 June 2012 | Incorporation (36 pages) |
21 June 2012 | Incorporation (36 pages) |