Holbeck
Leeds
LS11 5AE
Director Name | Mr Joseph Michael Vorih |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Adrian Trevor Halls |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES |
Secretary Name | Diane Leigh |
---|---|
Status | Resigned |
Appointed | 10 December 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES |
Director Name | Mr Carolus Hermanus Van Raam |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 December 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
95 at £1 | Permavoid LTD 84.07% Ordinary A |
---|---|
17 at £1 | Phil Tomlinson 15.04% Ordinary B |
1 at £1 | Permavoid LTD 0.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £417 |
Cash | £27,473 |
Current Liabilities | £195,736 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
2 November 2023 | Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages) |
---|---|
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
3 October 2023 | Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page) |
18 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
17 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (173 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
9 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 March 2022 | Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page) |
28 February 2022 | Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages) |
9 February 2022 | Director's details changed for Mr Martin Keith Payne on 9 February 2022 (2 pages) |
9 February 2022 | Director's details changed for Mr Paul Anthony James on 9 February 2022 (2 pages) |
9 February 2022 | Secretary's details changed for Ms Emma Gayle Versluys on 9 February 2022 (1 page) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
9 December 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
1 November 2021 | Registered office address changed from Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page) |
14 July 2021 | Full accounts made up to 30 September 2020 (15 pages) |
11 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 30 September 2019 (20 pages) |
19 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
7 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2019 | Full accounts made up to 30 September 2018 (20 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
12 September 2018 | Termination of appointment of Carolus Hermanus Van Raam as a director on 31 August 2018 (1 page) |
12 September 2018 | Termination of appointment of Adrian Trevor Halls as a director on 31 August 2018 (1 page) |
12 September 2018 | Termination of appointment of Diane Leigh as a secretary on 31 August 2018 (1 page) |
12 September 2018 | Appointment of Mr Paul Anthony James as a director on 31 August 2018 (2 pages) |
12 September 2018 | Appointment of Ms Emma Gayle Versluys as a secretary on 31 August 2018 (2 pages) |
12 September 2018 | Appointment of Mr Martin Keith Payne as a director on 31 August 2018 (2 pages) |
12 September 2018 | Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES on 12 September 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
19 January 2017 | Secretary's details changed for Diane Leigh on 19 January 2017 (1 page) |
19 January 2017 | Secretary's details changed for Diane Leigh on 19 January 2017 (1 page) |
19 January 2017 | Director's details changed for Mr Carolus Hermanus Van Raam on 19 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Carolus Hermanus Van Raam on 19 January 2017 (2 pages) |
10 October 2016 | Director's details changed for Mr Adrian Trevor Halls on 19 August 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Adrian Trevor Halls on 19 August 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
3 March 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
3 March 2015 | Statement of capital following an allotment of shares on 11 December 2014
|
19 March 2014 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
19 March 2014 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
2 January 2014 | Appointment of Carolus Hermanus Van Raam as a director (2 pages) |
2 January 2014 | Appointment of Carolus Hermanus Van Raam as a director (2 pages) |
19 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
19 December 2013 | Appointment of Diane Leigh as a secretary (2 pages) |
19 December 2013 | Appointment of Diane Leigh as a secretary (2 pages) |
11 December 2013 | Company name changed infra green systems LIMITED\certificate issued on 11/12/13
|
11 December 2013 | Company name changed infra green systems LIMITED\certificate issued on 11/12/13
|
22 November 2013 | Incorporation
|
22 November 2013 | Incorporation
|