Swillington Common
Leeds
West Yorkshire
LS15 4LG
Director Name | Mr David Chick |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 1 - 3 Manor Road Chatham ME4 6AE |
Secretary Name | Mr David Chick |
---|---|
Status | Resigned |
Appointed | 28 February 2014(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 May 2019) |
Role | Company Director |
Correspondence Address | 1 - 3 Manor Road Chatham ME4 6AE |
Secretary Name | Incwise Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Correspondence Address | The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB |
Website | www.boomsolutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01795 342343 |
Telephone region | Sittingbourne |
Registered Address | 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Chick 50.00% Ordinary |
---|---|
1 at £1 | Gemma Hill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,539 |
Current Liabilities | £17,123 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
1 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
31 May 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
28 May 2020 | Change of details for Miss Gemma Hill as a person with significant control on 31 May 2019 (2 pages) |
12 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
29 May 2019 | Registered office address changed from 1 - 3 Manor Road Chatham ME4 6AE England to 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 29 May 2019 (1 page) |
23 May 2019 | Termination of appointment of David Chick as a director on 23 May 2019 (1 page) |
23 May 2019 | Termination of appointment of David Chick as a secretary on 23 May 2019 (1 page) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
23 May 2019 | Cessation of David Chick as a person with significant control on 23 May 2019 (1 page) |
9 May 2019 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
9 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 April 2017 | Director's details changed for Mr David Chick on 6 September 2016 (2 pages) |
6 April 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 April 2017 | Director's details changed for Mr David Chick on 6 September 2016 (2 pages) |
6 April 2017 | Director's details changed for Miss Gemma Hill on 6 September 2016 (2 pages) |
6 April 2017 | Director's details changed for Miss Gemma Hill on 6 September 2016 (2 pages) |
3 April 2017 | Registered office address changed from 60-64 Canterbury Street Gillingham Kent ME7 5UJ to 1 - 3 Manor Road Chatham ME4 6AE on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 60-64 Canterbury Street Gillingham Kent ME7 5UJ to 1 - 3 Manor Road Chatham ME4 6AE on 3 April 2017 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 February 2014 | Termination of appointment of Incwise Company Secretaries Limited as a secretary on 28 February 2014 (1 page) |
28 February 2014 | Appointment of Mr David Chick as a secretary (2 pages) |
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (4 pages) |
28 February 2014 | Termination of appointment of Incwise Company Secretaries Limited as a secretary on 28 February 2014 (1 page) |
28 February 2014 | Director's details changed for Mr David Chick on 28 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (4 pages) |
28 February 2014 | Termination of appointment of Incwise Company Secretaries Limited as a secretary on 28 February 2014 (1 page) |
28 February 2014 | Appointment of Mr David Chick as a secretary (2 pages) |
28 February 2014 | Appointment of Mr David Chick as a secretary on 28 February 2014 (2 pages) |
28 February 2014 | Appointment of Mr David Chick as a secretary on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Miss Gemma Hill on 28 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (4 pages) |
28 February 2014 | Director's details changed for Mr David Chick on 28 February 2014 (2 pages) |
28 February 2014 | Termination of appointment of Incwise Company Secretaries Limited as a secretary on 28 February 2014 (1 page) |
28 February 2014 | Director's details changed for Miss Gemma Hill on 28 February 2014 (2 pages) |
5 December 2013 | Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 5 December 2013 (1 page) |
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|