Mirfield
West Yorkshire
WF14 9FE
Director Name | Mrs Jeni Louise Hall |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2024(11 years, 1 month after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Castle Mount Mirfield West Yorkshire WF14 9FE |
Director Name | Mr Craig David Purdie |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hubback Square Darlington DL2 2FH |
Director Name | Mr Andrew Hall |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Castle Mount Mirfield West Yorkshire WF14 9FE |
Registered Address | 5 Castle Mount Mirfield West Yorkshire WF14 9FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
2 at £1 | Andrew Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £279 |
Cash | £354 |
Current Liabilities | £2,720 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 1 May 2024 (2 days ago) |
---|---|
Next Return Due | 15 May 2025 (1 year from now) |
2 May 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
11 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
26 January 2022 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
6 July 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a dormant company made up to 30 April 2020 (9 pages) |
22 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
9 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
24 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 July 2015 | Registered office address changed from 2 Church Gardens Moortown Leeds LS17 6DH to 5 Castle Mount Mirfield West Yorkshire WF14 9FE on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 2 Church Gardens Moortown Leeds LS17 6DH to 5 Castle Mount Mirfield West Yorkshire WF14 9FE on 22 July 2015 (1 page) |
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Andrew Hall on 24 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Director's details changed for Mr Andrew Hall on 24 April 2014 (2 pages) |
13 May 2013 | Registered office address changed from 39 Wilfred Avenue Leeds LS15 7SP England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 39 Wilfred Avenue Leeds LS15 7SP England on 13 May 2013 (1 page) |
9 May 2013 | Termination of appointment of Craig Purdie as a director (1 page) |
9 May 2013 | Termination of appointment of Craig Purdie as a director (1 page) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|