132 Sunbridge Road
Bradford
West Yorkshire
BD1 2PF
Director Name | Mr Nathan Ronald Priestley |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite K Priestley House 170 Elland Road Leeds LS11 8BU |
Secretary Name | Zenith Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2019(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2021) |
Correspondence Address | Nq Building 1st Floor Bengal Street Manchester M4 6BB |
Registered Address | Unit 54 The Grand Mill 132 Sunbridge Road Bradford West Yorkshire BD1 2PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
29 March 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
---|---|
24 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
30 May 2022 | Accounts for a dormant company made up to 31 August 2021 (3 pages) |
15 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
10 December 2021 | Termination of appointment of Zenith Management Limited as a secretary on 1 December 2021 (1 page) |
4 December 2021 | Registered office address changed from 54 132 Sunbridge Road Bradford BD1 2PF England to Unit 54 the Grand Mill 132 Sunbridge Road Bradford West Yorkshire BD1 2PF on 4 December 2021 (1 page) |
6 November 2021 | Registered office address changed from Nq Building Bengal Street Manchester M4 6BB England to 54 132 Sunbridge Road Bradford BD1 2PF on 6 November 2021 (1 page) |
15 June 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
7 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
7 May 2021 | Notification of Samuel Brendan Swann as a person with significant control on 23 April 2021 (2 pages) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2021 | Appointment of Mr Samuel Brendan Swann as a director on 23 April 2021 (2 pages) |
28 August 2020 | Cessation of Nathan Ronald Priestley as a person with significant control on 28 August 2020 (1 page) |
28 August 2020 | Registered office address changed from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Nq Building Bengal Street Manchester M4 6BB on 28 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Nathan Ronald Priestley as a director on 28 August 2020 (1 page) |
1 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
9 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
4 June 2019 | Current accounting period extended from 31 March 2019 to 31 August 2019 (1 page) |
20 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
15 February 2019 | Appointment of Zenith Management Limited as a secretary on 14 February 2019 (2 pages) |
7 November 2018 | Registered office address changed from Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018 (1 page) |
7 November 2018 | Registered office address changed from Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018 (1 page) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 March 2018 | Registered office address changed from Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS England to Priestley House 170 Elland Road Leeds LS11 8BU on 13 March 2018 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Nathan Priestley on 31 August 2015 (2 pages) |
22 March 2016 | Director's details changed for Mr Nathan Priestley on 31 August 2015 (2 pages) |
22 March 2016 | Annual return made up to 13 March 2016 no member list (2 pages) |
22 March 2016 | Annual return made up to 13 March 2016 no member list (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 April 2015 | Registered office address changed from 5 Southbrook Terrace Bradford West Yorkshire BD7 1AB to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 5 Southbrook Terrace Bradford West Yorkshire BD7 1AB to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 5 Southbrook Terrace Bradford West Yorkshire BD7 1AB to Consort House Third Floor Offices 12 South Parade Leeds West Yorkshire LS1 5QS on 2 April 2015 (1 page) |
17 March 2015 | Annual return made up to 13 March 2015 no member list (2 pages) |
17 March 2015 | Annual return made up to 13 March 2015 no member list (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 April 2014 | Annual return made up to 13 March 2014 no member list (2 pages) |
29 April 2014 | Annual return made up to 13 March 2014 no member list (2 pages) |
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|