Kirkburton
Huddersfield
West Yorkshire
HD8 0RW
Director Name | Mrs Lynn Ann Dare |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dene House North Road Kirkburton Huddersfield West Yorkshire HD8 0RW |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | dc21group.com |
---|---|
Email address | [email protected] |
Telephone | 01484 607808 |
Telephone region | Huddersfield |
Registered Address | Dene House North Road Kirkburton Huddersfield West Yorkshire HD8 0RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kevin Dare 50.00% Ordinary |
---|---|
1 at £1 | Lynn Dare 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£184 |
Cash | £9,769 |
Current Liabilities | £107,448 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
27 May 2014 | Delivered on: 29 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
7 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
29 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
16 June 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
16 June 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
6 June 2014 | Appointment of Lynn Ann Dare as a director (3 pages) |
6 June 2014 | Appointment of Lynn Ann Dare as a director (3 pages) |
6 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
29 May 2014 | Registration of charge 085041760001 (5 pages) |
29 May 2014 | Registration of charge 085041760001 (5 pages) |
14 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders (3 pages) |
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders (3 pages) |
13 May 2013 | Appointment of Kevin John Dare as a director (2 pages) |
13 May 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
13 May 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
13 May 2013 | Appointment of Kevin John Dare as a director (2 pages) |
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|