Wakefield
WF1 2QP
Director Name | Mark Gavin Slater |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bond Street Wakefield WF1 2QP |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 16 Bond Street Wakefield WF1 2QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Emma Slater 50.00% Ordinary |
---|---|
1 at £1 | Mark Gavin Slater 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £20,080 |
Current Liabilities | £38,871 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (8 months from now) |
19 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
8 July 2020 | Registered office address changed from Ms Transmissions Ltd Headway Business Park Denby Dale Road Wakefield WF2 7AZ United Kingdom to 16 Bond Street Wakefield WF1 2QP on 8 July 2020 (1 page) |
22 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
26 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
22 August 2018 | Registered office address changed from Fairclough House 105 Redbrook Road, Gawber Barnsley S75 2RG to Ms Transmissions Ltd Headway Business Park Denby Dale Road Wakefield WF2 7AZ on 22 August 2018 (1 page) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
29 August 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
7 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
9 January 2014 | Director's details changed for Emma Griffiths on 20 December 2013 (3 pages) |
9 January 2014 | Director's details changed for Emma Griffiths on 20 December 2013 (3 pages) |
28 November 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
28 November 2013 | Appointment of Mark Gavin Slater as a director (3 pages) |
28 November 2013 | Appointment of Emma Griffiths as a director (3 pages) |
28 November 2013 | Appointment of Mark Gavin Slater as a director (3 pages) |
28 November 2013 | Appointment of Emma Griffiths as a director (3 pages) |
12 November 2013 | Incorporation (20 pages) |
12 November 2013 | Incorporation (20 pages) |
12 November 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
12 November 2013 | Termination of appointment of Osker Heiman as a director (1 page) |