Leeds
West Yorkshire
LS7 4RA
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 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 | Saman Hamamam |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 2014) |
Role | LGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 64 Nancy Road Grimethorpe Barnsley S72 7JY |
Director Name | Mr Jhahel Ahmed |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 March 2015) |
Role | Leased Courier Driver |
Country of Residence | England |
Correspondence Address | 4 Bath Road Tipton DY4 8SL |
Director Name | Errol Francis |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(11 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 19 May 2015) |
Role | 7.5 Tonne Driver |
Country of Residence | United Kingdom |
Correspondence Address | 49b Heather Road London SE12 0UG |
Director Name | Graham Salmon |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2018) |
Role | 7.5 Tonne Driver |
Country of Residence | England |
Correspondence Address | 35 Ivy Rose Court Stainforth Doncaster DN7 5HR |
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 | Errol Francis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
---|---|
23 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
26 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
8 January 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
26 May 2015 | Registered office address changed from 49B Heather Road London SE12 0UG to 35 Ivy Rose Court Stainforth Doncaster DN7 5HR on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Graham Salmon as a director on 19 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Errol Francis as a director on 19 May 2015 (1 page) |
22 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
25 March 2015 | Appointment of Errol Francis as a director on 18 March 2015 (2 pages) |
25 March 2015 | Registered office address changed from 4 Bath Road Tiptpn DY4 8SL United Kingdom to 49B Heather Road London SE12 0UG on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Jhahel Ahmed as a director on 18 March 2015 (1 page) |
9 July 2014 | Registered office address changed from 64 Nancy Road Grimethorpe Barnsley S72 7JY United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 64 Nancy Road Grimethorpe Barnsley S72 7JY United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Appointment of Jhahel Ahmed as a director (2 pages) |
9 July 2014 | Termination of appointment of Saman Hamamam as a director (1 page) |
2 May 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
2 May 2014 | Appointment of Saman Hamamam as a director (2 pages) |
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|