Leeds Road
Huddersfield
HD2 1XN
Director Name | Mrs Susan Victoria Radcliffe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(3 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radcliffe House Queens Square Leeds Road Huddersfield West Yorkshire HD2 1XN |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Mr Steven Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD |
Website | www.johnradcliffe.co.uk |
---|
Registered Address | Radcliffe House Queens Square Leeds Road Huddersfield HD2 1XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
6 February 2024 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
5 September 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
18 October 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
13 October 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
22 November 2018 | Confirmation statement made on 10 August 2018 with updates (7 pages) |
21 November 2018 | Second filing of a statement of capital following an allotment of shares on 8 September 2016
|
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (3 pages) |
10 August 2017 | Notification of John Radcliffe as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Notification of John Radcliffe as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (3 pages) |
10 August 2017 | Notification of John Radcliffe as a person with significant control on 6 April 2016 (2 pages) |
12 May 2017 | Appointment of Mrs Susan Victoria Radcliffe as a director on 3 April 2017 (3 pages) |
12 May 2017 | Appointment of Mrs Susan Victoria Radcliffe as a director on 3 April 2017 (3 pages) |
30 January 2017 | Statement of capital following an allotment of shares on 8 September 2016
|
30 January 2017 | Statement of capital following an allotment of shares on 8 September 2016
|
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
29 July 2015 | Company name changed Z.E.l (uk) LTD\certificate issued on 29/07/15
|
29 July 2015 | Company name changed Z.E.l (uk) LTD\certificate issued on 29/07/15
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
7 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 May 2014 | Company name changed doubleone LTD.\certificate issued on 06/05/14
|
6 May 2014 | Company name changed doubleone LTD.\certificate issued on 06/05/14
|
2 May 2014 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Mr John Radcliffe as a director (2 pages) |
2 May 2014 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Steven Grindrod as a director (1 page) |
2 May 2014 | Termination of appointment of Steven Grindrod as a director (1 page) |
2 May 2014 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Mr John Radcliffe as a director (2 pages) |
18 February 2014 | Termination of appointment of Robert Kelford as a director (1 page) |
18 February 2014 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Termination of appointment of Robert Kelford as a director (1 page) |
18 February 2014 | Appointment of Mr Steven Thomas Grindrod as a director (2 pages) |
18 February 2014 | Appointment of Mr Steven Thomas Grindrod as a director (2 pages) |
18 February 2014 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 18 February 2014 (1 page) |
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|