Huddersfield
HD3 4EJ
Director Name | Mr David Neale West |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 May 2018) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | 166 Longwood Road Huddersfield HD3 4EJ |
Website | constructioncad.co.uk |
---|---|
Telephone | 07 944393822 |
Telephone region | Mobile |
Registered Address | 166 Longwood Road Huddersfield HD3 4EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
100 at £1 | Micah Jinar West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,474 |
Cash | £5,573 |
Current Liabilities | £12,135 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
---|---|
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
8 April 2016 | Director's details changed for Micah Jinar West on 10 May 2013 (2 pages) |
8 April 2016 | Registered office address changed from The Mews Little Brunswick Street Huddersfield HD1 5JL to 166 Longwood Road Huddersfield HD3 4EJ on 8 April 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
25 February 2015 | Registered office address changed from The Beehive Longwood Road Longwood Huddersfield HD3 4EL to The Mews Little Brunswick Street Huddersfield HD1 5JL on 25 February 2015 (1 page) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Micah Jinar West on 3 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Micah Jinar West on 3 June 2014 (2 pages) |
5 June 2013 | Registered office address changed from the Mews Little Brunswick Street Huddersfield HD1 5JL England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from the Mews Little Brunswick Street Huddersfield HD1 5JL England on 5 June 2013 (1 page) |
13 May 2013 | Appointment of Mr David Neale West as a director (2 pages) |
10 May 2013 | Incorporation (36 pages) |