Pudsey Road Cornholme
Todmorden
Lancashire
OL14 8LF
Director Name | Mr Dimitri Samuel Ogden |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Springwood Mill Pudsey Road Cornholme Todmorden Lancashire OL14 8LF |
Director Name | Miss Grace Livingstone Billings |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2a Springwood Mill Pudsey Road Todmorden OL14 8NJ |
Website | flameoz.com |
---|---|
Email address | [email protected] |
Telephone | 07 517904082 |
Telephone region | Mobile |
Registered Address | Unit 2a Springwood Mill Pudsey Road Todmorden OL14 8NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Todmorden |
Ward | Todmorden |
Built Up Area | Cornholme |
1 at £1 | David Douglas Brennand Knox 33.33% Ordinary |
---|---|
1 at £1 | Dimitri Samuel Ogden 33.33% Ordinary |
1 at £1 | Grace Livingstone Billings 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,292 |
Cash | £1,598 |
Current Liabilities | £1,713 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
27 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
15 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
7 August 2020 | Registered office address changed from Office a8B Croft Myl West Parade Halifax HX1 2EQ England to Unit 2a Springwood Mill Pudsey Road Todmorden OL14 8NJ on 7 August 2020 (1 page) |
14 February 2020 | Registered office address changed from 28 Prescott Street Halifax HX1 2LG England to Office a8B Croft Myl West Parade Halifax HX1 2EQ on 14 February 2020 (1 page) |
11 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
10 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
13 October 2017 | Notification of David Douglas Brennand Knox as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Dimitri Samuel Ogden as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
13 October 2017 | Notification of David Douglas Brennand Knox as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Dimitri Samuel Ogden as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
19 September 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
2 May 2017 | Registered office address changed from Unit 2a Pudsey Road Todmorden Lancashire OL14 8NJ to 28 Prescott Street Halifax HX1 2LG on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Unit 2a Pudsey Road Todmorden Lancashire OL14 8NJ to 28 Prescott Street Halifax HX1 2LG on 2 May 2017 (1 page) |
2 May 2017 | Director's details changed for Miss Grace Livingstone Billings on 2 April 2017 (2 pages) |
2 May 2017 | Director's details changed for Miss Grace Livingstone Billings on 2 April 2017 (2 pages) |
28 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
1 July 2014 | Registered office address changed from Unit 2 Springwood Mill Pudsey Road Todmorden Lancashire OL14 8NJ England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Unit 2 Springwood Mill Pudsey Road Todmorden Lancashire OL14 8NJ England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Unit 2 Springwood Mill Pudsey Road Todmorden Lancashire OL14 8NJ England on 1 July 2014 (1 page) |
25 April 2014 | Current accounting period extended from 31 October 2014 to 31 January 2015 (1 page) |
25 April 2014 | Current accounting period extended from 31 October 2014 to 31 January 2015 (1 page) |
7 October 2013 | Registered office address changed from Unit 2 Springwood Mill Pudsey Road Cornholme Todmorden Lancashire OL14 8LF England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Unit 2 Springwood Mill Pudsey Road Cornholme Todmorden Lancashire OL14 8LF England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Unit 2 Springwood Mill Pudsey Road Cornholme Todmorden Lancashire OL14 8LF England on 7 October 2013 (1 page) |
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|