Garforth
Leeds
LS25 1NB
Secretary Name | Mrs Penelope Jane Fullerton |
---|---|
Status | Current |
Appointed | 01 June 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr Ryan Mark Gill |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr Craig Richard Hunter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr Glen Manuel Aguilar-Millan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 2020) |
Role | Chief Operation Officer |
Country of Residence | England |
Correspondence Address | Epsilon House West Road Ipswich IP3 9FJ |
Director Name | Mr Andrew James Drake |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 October 2022) |
Role | Chief Information Officer |
Country of Residence | England |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Director Name | Mr Shane Peter Doyle |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 February 2016(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Epsilon House Epsilon Terrace West Road Ipswich IP3 9FJ |
Director Name | Mr Andrew Henry Elston |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Epsilon House West Road Ipswich IP3 9FJ |
Director Name | Mr Richard Miles Skingle |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 February 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Epsilon House West Road Ipswich IP3 9FJ |
Secretary Name | Ms Elizabeth Anne Brophy |
---|---|
Status | Resigned |
Appointed | 14 November 2019(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | 3.1 Carrwood Park, Selby Road Swillington Common Leeds West Yorkshire LS15 4LG |
Director Name | Pangaea Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2022(9 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 October 2022) |
Correspondence Address | 68 Baker Street Weybridge Surrey KT13 8AL |
Website | www.precisionpartnership.com |
---|
Registered Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 October 2022 | Delivered on: 27 October 2022 Persons entitled: Pangaea Loanco Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
27 May 2020 | Termination of appointment of Glen Manuel Aguilar-Millan as a director on 1 May 2020 (1 page) |
---|---|
9 March 2020 | Termination of appointment of Richard Miles Skingle as a director on 27 February 2020 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
2 January 2020 | Cessation of Timothy John Smyth as a person with significant control on 8 April 2019 (1 page) |
2 January 2020 | Notification of Rural & Commercial Holdings Limited as a person with significant control on 8 April 2019 (2 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 November 2019 | Appointment of Ms Elizabeth Anne Brophy as a secretary on 14 November 2019 (2 pages) |
25 November 2019 | Appointment of Mr Richard Miles Skingle as a director on 14 November 2019 (2 pages) |
14 May 2019 | Purchase of own shares. (3 pages) |
27 April 2019 | Resolutions
|
25 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
18 April 2019 | Cancellation of shares. Statement of capital on 4 April 2019
|
9 April 2019 | Termination of appointment of Shane Peter Doyle as a director on 5 April 2019 (1 page) |
9 April 2019 | Termination of appointment of Andrew Henry Elston as a director on 5 April 2019 (1 page) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2017 | Director's details changed for Mr Timothy John Smyth on 10 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Timothy John Smyth on 10 November 2017 (2 pages) |
28 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
9 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
9 January 2017 | Appointment of Mr Andrew Henry Elston as a director on 16 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Appointment of Mr Andrew Henry Elston as a director on 16 December 2016 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
18 February 2016 | Appointment of Mr Shane Peter Doyle as a director on 16 February 2016 (2 pages) |
18 February 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
18 February 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
18 February 2016 | Appointment of Mr Shane Peter Doyle as a director on 16 February 2016 (2 pages) |
4 February 2016 | Registered office address changed from 122 Bath Road Cheltenham Gloucestershire GL53 7JX to Epsilon House West Road Ipswich IP3 9FJ on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from 122 Bath Road Cheltenham Gloucestershire GL53 7JX to Epsilon House West Road Ipswich IP3 9FJ on 4 February 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2014 (17 pages) |
21 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2014 (17 pages) |
5 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
5 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
Statement of capital on 2014-10-21
|
25 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
Statement of capital on 2014-10-21
|
5 November 2013 | Company name changed akriveia LIMITED\certificate issued on 05/11/13
|
5 November 2013 | Company name changed akriveia LIMITED\certificate issued on 05/11/13
|
5 November 2013 | Change of name notice (2 pages) |
5 November 2013 | Change of name notice (2 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
1 October 2013 | Resolutions
|
18 September 2013 | Appointment of Mr Andrew Drake as a director (2 pages) |
18 September 2013 | Appointment of Mr Andrew Drake as a director (2 pages) |
18 September 2013 | Appointment of Mr Glen Aguilar-Milan as a director (2 pages) |
18 September 2013 | Director's details changed for Mr Glen Aguilar-Milan on 17 September 2013 (2 pages) |
18 September 2013 | Appointment of Mr Glen Aguilar-Milan as a director (2 pages) |
18 September 2013 | Director's details changed for Mr Glen Aguilar-Milan on 17 September 2013 (2 pages) |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|