Huddersfield
HD1 6NG
Director Name | Mr Ian Gareth Sheppard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2024(10 years, 2 months after company formation) |
Appointment Duration | 1 week, 1 day |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Phoenix Mill Leeds Road Huddersfield HD1 6NG |
Director Name | Mr Graham Stuart Sykes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Equilibrium Plover Road Lindley Huddersfield HD3 3GE |
Website | www.inn-service.net |
---|
Registered Address | Phoenix Mill Leeds Road Huddersfield HD1 6NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Graham Stuart Sykes 50.00% Ordinary |
---|---|
1 at £1 | Richard Haigh Gledhill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £985 |
Cash | £6,126 |
Current Liabilities | £5,141 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
14 December 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
8 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
14 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
20 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
28 April 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
27 April 2020 | Notification of Westin Engineering Limited as a person with significant control on 1 June 2019 (2 pages) |
27 April 2020 | Cessation of Graham Stuart Sykes as a person with significant control on 1 June 2019 (1 page) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
13 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 February 2019 | Cessation of Richard Haigh Gledhill as a person with significant control on 22 February 2019 (1 page) |
13 August 2018 | Registered office address changed from 45 Equilibrium Plover Road, Lindley Huddersfield West Yorkshire HD3 3HL United Kingdom to Phoenix Mill Leeds Road Huddersfield HD1 6NG on 13 August 2018 (1 page) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
25 October 2017 | Director's details changed for Mr Graham Stuart Sykes on 24 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Graham Stuart Sykes on 24 October 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
7 April 2017 | Statement of capital following an allotment of shares on 23 November 2016
|
7 April 2017 | Statement of capital following an allotment of shares on 23 November 2016
|
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
29 November 2016 | Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
29 November 2016 | Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page) |
11 April 2016 | Registered office address changed from 67 Raw Nook Road Salendine Nook Huddersfield West Yorkshire HD3 3UX to 45 Equilibrium Plover Road, Lindley Huddersfield West Yorkshire HD3 3HL on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 67 Raw Nook Road Salendine Nook Huddersfield West Yorkshire HD3 3UX to 45 Equilibrium Plover Road, Lindley Huddersfield West Yorkshire HD3 3HL on 11 April 2016 (1 page) |
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
9 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
6 March 2014 | Registered office address changed from Apartment 45 Equlibrum Plover Road Lindley Huddersfield HD3 3HL England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Apartment 45 Equlibrum Plover Road Lindley Huddersfield HD3 3HL England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Apartment 45 Equlibrum Plover Road Lindley Huddersfield HD3 3HL England on 6 March 2014 (1 page) |
5 March 2014 | Company name changed huddersfield egineering services LIMITED\certificate issued on 05/03/14
|
5 March 2014 | Company name changed huddersfield egineering services LIMITED\certificate issued on 05/03/14
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|