East Keswick
Leeds
West Yorkshire
LS17 9EU
Secretary Name | Nichola Simpson |
---|---|
Status | Closed |
Appointed | 22 September 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 April 2018) |
Role | Company Director |
Correspondence Address | Stocks Garth Main Street East Keswick Leeds West Yorkshire LS17 9EU |
Director Name | Mr Scott Bryson Simpson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McLintocks Summer Lane Barnsley S70 2NZ |
Secretary Name | Scott Simpson |
---|---|
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | McLintocks Summer Lane Barnsley S70 2NZ |
Registered Address | 1 Victoria Court, Bank Square, Morley Leeds West Yorkshire LS27 9SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Alan Mcgrouther Simpson 50.00% Ordinary |
---|---|
50 at £1 | Nichola Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £371 |
Cash | £3,173 |
Current Liabilities | £12,889 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
---|---|
3 January 2017 | Director's details changed for Mr Alan Mcgrouther Simpson on 1 January 2017 (2 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Appointment of Nichola Simpson as a secretary on 22 September 2014 (2 pages) |
10 September 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
22 August 2014 | Termination of appointment of Scott Bryson Simpson as a director on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Scott Simpson as a secretary on 22 August 2014 (1 page) |
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
3 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
3 January 2014 | Appointment of Mr Alan Mcgrouther Simpson as a director (2 pages) |
3 January 2014 | Registered office address changed from Mclintocks Summer Lane Barnsley South Yorkshire S70 2NZ England on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Mclintocks Summer Lane Barnsley South Yorkshire S70 2NZ England on 3 January 2014 (1 page) |
2 January 2013 | Incorporation (21 pages) |