Scissett
Huddersfield
HD8 9JL
Director Name | Mr Stephen Alan Rowley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nortonthorpe Mills Scissett Huddersfield West Yorkshire HD8 9LA |
Registered Address | Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
Address Matches | 5 other UK companies use this postal address |
2 at £0.3 | Handful Holdings LTD 66.00% Ordinary |
---|---|
1 at £0.3 | Scott Rowley 33.00% Ordinary |
- | OTHER 1.00% - |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £2 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
---|---|
7 July 2020 | Notification of Scott Alexander Rowley as a person with significant control on 7 July 2020 (2 pages) |
7 July 2020 | Cessation of Handful Holdings Limited as a person with significant control on 7 July 2020 (1 page) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
10 July 2019 | Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ to Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL on 10 July 2019 (1 page) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
9 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
8 July 2013 | Director's details changed for Mr Scott Rowley on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Scott Rowley on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Scott Rowley on 8 July 2013 (2 pages) |
28 June 2013 | Registered office address changed from Nortonthorpe Mills Scissett Huddersfield West Yorkshire HD8 9LA England on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Nortonthorpe Mills Scissett Huddersfield West Yorkshire HD8 9LA England on 28 June 2013 (1 page) |
26 June 2013 | Termination of appointment of Stephen Rowley as a director (1 page) |
26 June 2013 | Termination of appointment of Stephen Rowley as a director (1 page) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
15 June 2013 | Appointment of Mr Stephen Alan Rowley as a director (2 pages) |
15 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
15 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
15 June 2013 | Appointment of Mr Stephen Alan Rowley as a director (2 pages) |
15 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
3 June 2013 | Incorporation (20 pages) |
3 June 2013 | Incorporation (20 pages) |