Carlinghow Mills
Batley
WF17 8LL
Director Name | Mr James Stuart Parnell |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bennett Lane Dewsbury West Yorkshire WF12 7DX |
Director Name | Mr Christopher Stoner |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 501 Bradford Road Carlinghow Mills Batley WF17 8LL |
Telephone | 01924 477877 |
---|---|
Telephone region | Wakefield |
Registered Address | 501 Bradford Road Carlinghow Mills Batley WF17 8LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £50 | Chris Stoner 50.00% Ordinary |
---|---|
100 at £50 | Jones Thomas 50.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Director's details changed for Mr Jones Chinwendu Thomas on 15 August 2023 (2 pages) |
15 August 2023 | Change of details for Mr Jones Chinwendu Thomas as a person with significant control on 15 August 2023 (2 pages) |
31 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
10 April 2023 | Company name changed absolute print solutions LIMITED\certificate issued on 10/04/23
|
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
7 July 2021 | Change of details for Mr Jones Chinwendu Thomas as a person with significant control on 7 July 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr Jones Chinwendu Thomas on 7 July 2021 (2 pages) |
21 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
22 January 2021 | Cessation of Christopher Stoner as a person with significant control on 20 January 2021 (1 page) |
20 January 2021 | Termination of appointment of Christopher Stoner as a director on 20 January 2021 (1 page) |
27 October 2020 | Confirmation statement made on 25 October 2020 with updates (5 pages) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
20 March 2019 | Resolutions
|
29 October 2018 | Notification of Purple Avenue Group Limited as a person with significant control on 28 February 2018 (2 pages) |
29 October 2018 | Change of details for Mr Christopher Stoner as a person with significant control on 28 February 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
29 October 2018 | Change of details for Mr Jones Chinwendu Thomas as a person with significant control on 28 February 2018 (2 pages) |
13 June 2018 | Director's details changed for Mr Jones Chinwendy Thomas on 11 June 2018 (2 pages) |
12 June 2018 | Change of details for Mr Jones Chinwendy Thomas as a person with significant control on 11 June 2018 (2 pages) |
6 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
15 September 2017 | Appointment of Mr James Parnell as a director on 1 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr James Parnell as a director on 1 September 2017 (2 pages) |
8 August 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
8 August 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
16 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
28 October 2016 | Director's details changed for Mr Jones Thomas on 25 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Christopher Stoner on 25 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Jones Thomas on 25 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Christopher Stoner on 25 October 2016 (2 pages) |
27 October 2016 | Registered office address changed from Managenment Suite Batley Business & Technology Centre Batley WF17 6ER to 501 Bradford Road Carlinghow Mills Batley WF17 8LL on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Managenment Suite Batley Business & Technology Centre Batley WF17 6ER to 501 Bradford Road Carlinghow Mills Batley WF17 8LL on 27 October 2016 (1 page) |
6 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 November 2015 | Company name changed discount consumables LIMITED\certificate issued on 11/11/15
|
11 November 2015 | Company name changed discount consumables LIMITED\certificate issued on 11/11/15
|
9 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Mr Jones Thomas on 25 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Jones Thomas on 25 October 2015 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
9 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
13 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
25 October 2012 | Incorporation (25 pages) |
25 October 2012 | Incorporation (25 pages) |