Pudsey
LS28 5LY
Director Name | Mr Robert Benjamin Kaye |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Mills 151 Kent Road Pudsey LS28 5LY |
Secretary Name | Mrs Katie Elizabeth Kaye |
---|---|
Status | Current |
Appointed | 28 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Valley Mills 151 Kent Road Pudsey LS28 5LY |
Registered Address | Valley Mills 151 Kent Road Pudsey LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Demitri Elia 50.00% Ordinary |
---|---|
50 at £1 | Robert Kaye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,606 |
Cash | £43,336 |
Current Liabilities | £59,760 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
31 January 2020 | Delivered on: 31 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as international house, kent road, pudsey, LS28 9LY. Outstanding |
---|---|
15 November 2019 | Delivered on: 18 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
23 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
4 January 2024 | Registered office address changed from Unit 8 Springfield Mills Bagley Lane Leeds West Yorkshire LS28 5LY to Valley Mills 151 Kent Road Pudsey LS28 5LY on 4 January 2024 (1 page) |
6 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 January 2022 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
20 May 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2020 | Registration of charge 085454480002, created on 31 January 2020 (6 pages) |
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
18 November 2019 | Registration of charge 085454480001, created on 15 November 2019 (24 pages) |
17 January 2019 | Director's details changed for Mr Demetri Michael Elia on 17 January 2019 (2 pages) |
17 January 2019 | Secretary's details changed for Mrs Katie Elizabeth Kaye on 17 January 2019 (1 page) |
17 January 2019 | Director's details changed for Mr Robert Benjamin Kaye on 17 January 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 August 2018 | Registered office address changed from C/O Inntouch 10-12 Commercial Street Shipley West Yorkshire BD18 3SR to Unit 18 Springfield Mills Bagley Lane Leeds West Yorkshire LS28 5LY on 20 August 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Change of details for Mr Demitri Elia as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
5 December 2017 | Director's details changed for Mr Demitri Michael Elia on 5 December 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
5 December 2017 | Change of details for Mr Demitri Elia as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mr Demitri Michael Elia on 5 December 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 October 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
28 October 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
12 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
24 April 2014 | Registered office address changed from Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 24 April 2014 (1 page) |
28 May 2013 | Incorporation
|
28 May 2013 | Incorporation
|