Wakefield
WF2 7AR
Director Name | Mr Gary Michael Fickling |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Appleton Court Wakefield WF2 7AR |
Registered Address | Unit 1 Downgate Drive Sheffield S4 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Fiona Michelle Fickling 50.00% Ordinary |
---|---|
1 at £1 | Gary Michael Fickling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 4 weeks from now) |
19 November 2015 | Delivered on: 21 November 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
23 February 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 October 2020 | Director's details changed for Mr Gary Michael Fickling on 1 October 2018 (2 pages) |
19 October 2020 | Director's details changed for Mrs Fiona Michelle Fickling on 1 October 2018 (2 pages) |
28 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 August 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
29 August 2018 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
29 January 2018 | Change of details for Mrs Fiona Michelle Fickling as a person with significant control on 1 March 2017 (2 pages) |
29 January 2018 | Change of details for Mr Gary Michael Fickling as a person with significant control on 1 March 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
18 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
18 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
21 November 2015 | Registration of charge 088430850001, created on 19 November 2015 (24 pages) |
21 November 2015 | Registration of charge 088430850001, created on 19 November 2015 (24 pages) |
26 October 2015 | Registered office address changed from Thornfields Cross Street Rotherham S66 2SA to 13 Appleton Court Wakefield West Yorkshire WF2 7AR on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from C/O Danny Howsam 13 Appleton Court Wakefield West Yorkshire WF2 7AR England to 13 Appleton Court Wakefield West Yorkshire WF2 7AR on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from C/O Danny Howsam 13 Appleton Court Wakefield West Yorkshire WF2 7AR England to 13 Appleton Court Wakefield West Yorkshire WF2 7AR on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Thornfields Cross Street Rotherham S66 2SA to 13 Appleton Court Wakefield West Yorkshire WF2 7AR on 26 October 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|