Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director Name | Mr Peter Campbell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Registered Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Nicola Frances Campbell 50.00% Ordinary B |
---|---|
50 at £1 | Peter Campbell 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £32,770 |
Cash | £28,964 |
Current Liabilities | £12,004 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
10 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
8 November 2023 | Current accounting period shortened from 31 May 2024 to 31 March 2024 (1 page) |
7 November 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
8 November 2022 | Change of details for Mrs Nicola Frances Campbell as a person with significant control on 8 November 2022 (2 pages) |
8 November 2022 | Change of details for Mr Peter Campbell as a person with significant control on 8 November 2022 (2 pages) |
8 November 2022 | Director's details changed for Mr Peter Campbell on 8 November 2022 (2 pages) |
8 November 2022 | Director's details changed for Mrs Nicola Frances Campbell on 8 November 2022 (2 pages) |
12 September 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
12 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
19 November 2020 | Change of details for Mrs Nicola Frances Campbell as a person with significant control on 19 November 2020 (2 pages) |
19 November 2020 | Director's details changed for Mrs Nicola Frances Campbell on 19 November 2020 (2 pages) |
19 November 2020 | Director's details changed for Mr Peter Campbell on 19 November 2020 (2 pages) |
19 November 2020 | Change of details for Mr Peter Campbell as a person with significant control on 19 November 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
13 March 2019 | Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 13 March 2019 (1 page) |
12 March 2019 | Current accounting period extended from 31 January 2019 to 31 May 2019 (1 page) |
17 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
18 April 2018 | Register inspection address has been changed to The Gables 22B Towthorpe Road Haxby York YO32 3nd (1 page) |
18 April 2018 | Register(s) moved to registered inspection location The Gables 22B Towthorpe Road Haxby York YO32 3nd (1 page) |
25 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 September 2017 | Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 7 September 2017 (1 page) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
15 January 2016 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 15 January 2016 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
16 July 2014 | Registered office address changed from The Gables 22B Towthorpe Road Haxby York North Yorkshire YO32 3ND United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from The Gables 22B Towthorpe Road Haxby York North Yorkshire YO32 3ND United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 16 July 2014 (1 page) |
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|