Keighley
West Yorkshire
BD21 3AF
Director Name | Mr Pawan Abrol |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF |
Telephone | 01254 680150 |
---|---|
Telephone region | Blackburn |
Registered Address | Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Anita Abrol 50.00% Ordinary |
---|---|
1 at £1 | Pawan Abrol 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,702 |
Cash | £140,138 |
Current Liabilities | £226,923 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
6 January 2014 | Delivered on: 9 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
13 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 September 2018 | Change of details for Mr Pawan Abrol as a person with significant control on 19 September 2018 (2 pages) |
19 September 2018 | Director's details changed for Mrs Anita Abrol on 19 September 2018 (2 pages) |
19 September 2018 | Director's details changed for Mr Pawan Abrol on 19 September 2018 (2 pages) |
19 September 2018 | Change of details for Mrs Anita Abrol as a person with significant control on 19 September 2018 (2 pages) |
27 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU to C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF on 12 September 2016 (1 page) |
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
9 January 2014 | Registration of charge 083577440001 (17 pages) |
9 January 2014 | Registration of charge 083577440001 (17 pages) |
3 June 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
3 June 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
11 January 2013 | Incorporation (36 pages) |
11 January 2013 | Incorporation (36 pages) |