Halifax
West Yorkshire
HX1 5SP
Director Name | Mr Carl John Smith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
Registered Address | 55 Pellon Lane Halifax West Yorkshire HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr Carl John Smith 50.00% Ordinary |
---|---|
50 at £1 | Mr Peter George Campbell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,715 |
Cash | £1,778 |
Current Liabilities | £37,957 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
20 March 2023 | Appointment of Mrs Jacqueline Ann Smith as a director on 17 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Carl John Smith as a director on 17 March 2023 (1 page) |
14 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
26 May 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
2 April 2019 | Cessation of Peter George Campbell as a person with significant control on 1 March 2019 (1 page) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 October 2014 | Change of name notice (2 pages) |
28 October 2014 | Company name changed st david building plastics LIMITED\certificate issued on 28/10/14
|
28 October 2014 | Company name changed st david building plastics LIMITED\certificate issued on 28/10/14
|
28 October 2014 | Change of name notice (2 pages) |
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|