Leeds
West Yorkshire
LS1 2TW
Director Name | Mr Nigel James Nugent Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 09 July 2012(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW |
Website | www.nugent-smith.com |
---|---|
Telephone | 01904 211112 |
Telephone region | York |
Registered Address | Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
5 at £10 | Margaret Smith 25.00% Ordinary |
---|---|
5 at £10 | Margaret Smith 25.00% Ordinary B |
5 at £10 | Nigel Smith 25.00% Ordinary |
5 at £10 | Nigel Smith 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,714 |
Current Liabilities | £5,849 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
16 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Micro company accounts made up to 5 April 2020 (5 pages) |
20 September 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
27 August 2019 | Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page) |
9 July 2019 | Director's details changed for Mr Nigel James Nugent Smith on 9 July 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
18 September 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
18 July 2017 | Change of details for Mrs Margaret Mckenna Smith as a person with significant control on 17 July 2017 (2 pages) |
18 July 2017 | Change of details for Mrs Margaret Mckenna Smith as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
9 January 2017 | Registered office address changed from C/O Winburn Glass Norfolk Convention House St. Mary's Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from C/O Winburn Glass Norfolk Convention House St. Mary's Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page) |
25 July 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
25 July 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
15 September 2015 | Micro company accounts made up to 5 April 2015 (2 pages) |
15 September 2015 | Micro company accounts made up to 5 April 2015 (2 pages) |
15 September 2015 | Micro company accounts made up to 5 April 2015 (2 pages) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
4 November 2014 | Micro company accounts made up to 5 April 2014 (1 page) |
4 November 2014 | Micro company accounts made up to 5 April 2014 (1 page) |
4 November 2014 | Micro company accounts made up to 5 April 2014 (1 page) |
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
6 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Resolutions
|
21 June 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
21 June 2013 | Resolutions
|
21 June 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
10 January 2013 | Current accounting period shortened from 31 July 2013 to 5 April 2013 (1 page) |
10 January 2013 | Current accounting period shortened from 31 July 2013 to 5 April 2013 (1 page) |
10 January 2013 | Current accounting period shortened from 31 July 2013 to 5 April 2013 (1 page) |
4 October 2012 | Registered office address changed from Blake House 18 Blake Street York North Yorkshire YO1 8QH United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Blake House 18 Blake Street York North Yorkshire YO1 8QH United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Blake House 18 Blake Street York North Yorkshire YO1 8QH United Kingdom on 4 October 2012 (1 page) |
12 September 2012 | Registered office address changed from C/O the Fixer Uk Ltd. Blake House 18 Blake Street York North Yorkshire YO1 8QJ United Kingdom on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from C/O the Fixer Uk Ltd. Blake House 18 Blake Street York North Yorkshire YO1 8QJ United Kingdom on 12 September 2012 (1 page) |
30 July 2012 | Registered office address changed from C/O the Fixer Uk Ltd. Blake House 18 Blake Street York North Yorkshire YO1 8QU United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from C/O the Fixer Uk Ltd. Blake House 18 Blake Street York North Yorkshire YO1 8QU United Kingdom on 30 July 2012 (1 page) |
9 July 2012 | Incorporation
|
9 July 2012 | Incorporation
|