Leeds
West Yorkshire
LS7 4RA
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Redhouse Lane Leeds West Yorkshire LS7 4RA |
Director Name | Mr Flavius Bradean |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 09 April 2014(1 week, 4 days after company formation) |
Appointment Duration | 3 months (resigned 09 July 2014) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oakfield Avenue Harrow HA3 8TH |
Director Name | Mr Glen Keith Williams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(3 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 January 2015) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 56 Patterdale Road Ashton-In-Makerfield Wigan WN4 0EF |
Director Name | Paul Wilson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 August 2015) |
Role | LGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grizedale Close Rubery, Rednal Birmingham B45 0JL |
Director Name | Mohibullah Khan |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 month (resigned 30 September 2015) |
Role | LGV Driver |
Country of Residence | England |
Correspondence Address | 23 Wingfield Street Bradford BD3 0AH |
Director Name | Mr Clive Hill |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 month (resigned 03 November 2015) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 83 Washford Avenue Llanrumney Cardiff CF3 5TB Wales |
Director Name | Mindaugas Peledzius |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 03 November 2015(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2018) |
Role | LGV Driver |
Country of Residence | England |
Correspondence Address | 141 Heather Close Warrington WA3 7NZ |
Registered Address | 7 Limewood Way Leeds LS14 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Wilson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
1 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
16 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Registered office address changed from 83 Washford Avenue Llanrumney Cardiff CF3 5TB United Kingdom to 141 Heather Close Warrington WA3 7NZ on 23 November 2015 (1 page) |
23 November 2015 | Appointment of Mindaugas Peledzius as a director on 3 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Clive Hill as a director on 3 November 2015 (1 page) |
7 October 2015 | Registered office address changed from 23 Wingfield Street Bradford BD3 0AH United Kingdom to 83 Washford Avenue Llanrumney Cardiff CF3 5TB on 7 October 2015 (1 page) |
7 October 2015 | Appointment of Mr Clive Hill as a director on 30 September 2015 (2 pages) |
7 October 2015 | Registered office address changed from 23 Wingfield Street Bradford BD3 0AH United Kingdom to 83 Washford Avenue Llanrumney Cardiff CF3 5TB on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Mohibullah Khan as a director on 30 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 26 Grizedale Close Rubery, Rednal Birmingham B45 0JL to 23 Wingfield Street Bradford BD3 0AH on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 26 Grizedale Close Rubery, Rednal Birmingham B45 0JL to 23 Wingfield Street Bradford BD3 0AH on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Mohibullah Khan as a director on 26 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Paul Wilson as a director on 26 August 2015 (1 page) |
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 January 2015 | Registered office address changed from 56 Patterdale Road Ashton-in-Makerfield Wigan WN4 0EF United Kingdom to 26 Grizedale Close Rubery, Rednal Birmingham B45 0JL on 16 January 2015 (1 page) |
16 January 2015 | Appointment of Paul Wilson as a director on 13 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Glen Keith Williams as a director on 13 January 2015 (1 page) |
14 July 2014 | Termination of appointment of Flavius Bradean as a director on 9 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 13 Oakfield Avenue Harrow HA3 8TH United Kingdom to 56 Patterdale Road Ashton-in-Makerfield Wigan WN4 0EF on 14 July 2014 (1 page) |
14 July 2014 | Appointment of Glen Williams as a director on 9 July 2014 (2 pages) |
14 July 2014 | Appointment of Glen Williams as a director on 9 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Flavius Bradean as a director on 9 July 2014 (1 page) |
23 April 2014 | Appointment of Mr Flavius Bradean as a director (2 pages) |
23 April 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
23 April 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 23 April 2014 (1 page) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|