Hipperholme
Halifax
West Yorkshire
HX3 8EF
Director Name | Mrs Anne Dyson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2016(3 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF |
Director Name | Mr Marc Dyson |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2016(3 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF |
Website | dysonmanufacturing.com |
---|---|
Telephone | 01422 209807 |
Telephone region | Halifax |
Registered Address | Unit 3 Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Hipperholme and Lightcliffe |
Built Up Area | West Yorkshire |
1 at £1 | Christopher Ralph Dyson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,521 |
Cash | £15,368 |
Current Liabilities | £66,137 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
9 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
8 August 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
12 July 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
2 August 2021 | Change of details for Mr Christopher Ralph Dyson as a person with significant control on 5 April 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 7 June 2021 with updates (5 pages) |
2 August 2021 | Notification of Anne Dyson as a person with significant control on 5 April 2021 (2 pages) |
25 July 2021 | Sub-division of shares on 5 April 2021 (4 pages) |
16 October 2020 | Micro company accounts made up to 30 June 2020 (7 pages) |
30 July 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
4 December 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
27 June 2019 | Change of details for Mr Christopher Ralph Dyson as a person with significant control on 22 February 2018 (2 pages) |
27 June 2019 | Director's details changed for Mrs Anne Dyson on 22 February 2018 (2 pages) |
27 June 2019 | Director's details changed for Mr Marc Dyson on 22 February 2018 (2 pages) |
27 June 2019 | Director's details changed for Mr Christopher Ralph Dyson on 22 February 2018 (2 pages) |
27 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
22 February 2018 | Registered office address changed from Unit 2a Browmills Industrial Estate Brighouse Road Hipperholme West Yorkshire HX3 8EF to Unit 3 Brow Mills Industrial Estate Brighouse Road Hipperholme Halifax West Yorkshire HX3 8EF on 22 February 2018 (2 pages) |
7 December 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
7 December 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 June 2016 | Appointment of Mr Marc Dyson as a director on 20 June 2016 (2 pages) |
23 June 2016 | Appointment of Mrs Anne Dyson as a director on 20 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Marc Dyson as a director on 20 June 2016 (2 pages) |
23 June 2016 | Appointment of Mrs Anne Dyson as a director on 20 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 June 2015 | Register inspection address has been changed to Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG (1 page) |
18 June 2015 | Register inspection address has been changed to Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG (1 page) |
18 June 2015 | Register(s) moved to registered inspection location Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG (1 page) |
18 June 2015 | Register(s) moved to registered inspection location Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG (1 page) |
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|
7 June 2013 | Incorporation
|