Garforth
Leeds
LS25 1EQ
Director Name | Miss Tracey Jane Collier |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Production Operative |
Country of Residence | England |
Correspondence Address | 24 Calder Avenue Halifax HX2 7DL |
Registered Address | 4 Lidgett Lane Garforth Leeds LS25 1EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Anthony Joseph Evans 50.00% Ordinary |
---|---|
50 at £1 | Tracey Jane Collier 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £999 |
Cash | £144 |
Current Liabilities | £6,663 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
29 January 2024 | Micro company accounts made up to 31 July 2023 (6 pages) |
---|---|
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
3 August 2022 | Change of details for Mr Antony Evans as a person with significant control on 1 August 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
2 August 2022 | Director's details changed for Mr Anthony Joseph Evans on 1 August 2022 (2 pages) |
2 August 2022 | Change of details for Mr Antony Evans as a person with significant control on 1 August 2022 (2 pages) |
24 January 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
21 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
23 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 July 2019 (6 pages) |
31 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
10 December 2018 | Registered office address changed from Unit 9 Upper Floor Fusion Court, Garforth Leeds LS25 2GH to 4 Lidgett Lane Garforth Leeds LS25 1EQ on 10 December 2018 (1 page) |
23 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
26 July 2016 | Termination of appointment of Tracey Jane Collier as a director on 31 July 2015 (1 page) |
26 July 2016 | Termination of appointment of Tracey Jane Collier as a director on 31 July 2015 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
19 July 2013 | Incorporation
|
19 July 2013 | Incorporation
|