Keighley
West Yorkshire
BD20 0PA
Director Name | Mrs Sarah Louise Sanderson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA |
Secretary Name | Mrs Sarah Louise Sanderson |
---|---|
Status | Current |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA |
Registered Address | 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Address Matches | Over 10 other UK companies use this postal address |
751 at £0.1 | Sarah Louise Sanderson 75.02% Ordinary A |
---|---|
249 at £0.1 | Sarah Louise Sanderson 24.88% Ordinary B |
1 at £0.1 | Harrison Goddard Foote Group LLP 0.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £345,518 |
Cash | £156,904 |
Current Liabilities | £600 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 3 May 2025 (12 months from now) |
3 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
24 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
2 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
18 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
27 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
26 April 2021 | Director's details changed for Mrs Sarah Louise Sanderson on 26 April 2021 (2 pages) |
26 April 2021 | Director's details changed for Mr Paul Anthony Sanderson on 1 April 2021 (2 pages) |
26 April 2021 | Change of details for Mrs Sarah Louise Sanderson as a person with significant control on 1 April 2021 (2 pages) |
26 April 2021 | Registered office address changed from 1 City Walk Leeds LS11 9DX England to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA on 26 April 2021 (1 page) |
26 April 2021 | Secretary's details changed for Mrs Sarah Louise Sanderson on 26 April 2021 (1 page) |
2 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
27 March 2018 | Cessation of Paul Anthony Sanderson as a person with significant control on 20 April 2017 (1 page) |
27 March 2018 | Notification of Sarah Louise Sanderson as a person with significant control on 20 April 2017 (2 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
17 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
17 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
25 February 2016 | Registered office address changed from Belgrave Hall Belgrave Street Leeds West Yorkshire LS2 8DD to 1 City Walk Leeds LS11 9DX on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from Belgrave Hall Belgrave Street Leeds West Yorkshire LS2 8DD to 1 City Walk Leeds LS11 9DX on 25 February 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|