Halifax
West Yorkshire
HX3 6AS
Director Name | Mr Mark Ellis Needham |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2015(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
Registered Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gina Needham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,614 |
Cash | £17,571 |
Current Liabilities | £8,262 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 February 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 28 February 2023 (overdue) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
---|---|
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
26 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
14 February 2019 | Notification of Mark Ellis Needham as a person with significant control on 14 February 2019 (2 pages) |
14 February 2019 | Change of details for Mrs Gina Needham as a person with significant control on 14 February 2019 (2 pages) |
14 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
15 March 2018 | Change of details for Mrs Gina Needham as a person with significant control on 6 April 2016 (2 pages) |
14 March 2018 | Cessation of Mark Ellis Needham as a person with significant control on 1 March 2018 (1 page) |
14 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
14 February 2018 | Change of details for Mr Mark Ellis Needham as a person with significant control on 6 April 2016 (2 pages) |
14 February 2018 | Change of details for Mrs Gina Needham as a person with significant control on 6 April 2016 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
24 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 October 2015 | Appointment of Mr Mark Ellis Needham as a director on 21 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Mark Ellis Needham as a director on 21 October 2015 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mrs Gina Needham on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mrs Gina Needham on 5 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mrs Gina Needham on 5 March 2015 (2 pages) |
25 February 2014 | Registered office address changed from 4 Keplestone Mews Alwoodley Leeds LS17 7US United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 4 Keplestone Mews Alwoodley Leeds LS17 7US United Kingdom on 25 February 2014 (1 page) |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|