Grange Street
Wakefield
WF2 8TF
Director Name | Mrs Jodie Lawton |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 5 & 6 Grange House Grange Street Wakefield WF2 8TF |
Director Name | Mr Morgan Samuel Thompson |
---|---|
Date of Birth | May 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 5 & 6 Grange House Grange Street Wakefield WF2 8TF |
Director Name | Miss Amber Jones |
---|---|
Date of Birth | April 2002 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2022(8 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 28 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 3 Grange House Grange Street Wakefield WF2 8TF |
Registered Address | Units 5 & 6 Grange House Grange Street Wakefield WF2 8TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
100 at £1 | Jodie Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,199 |
Gross Profit | -£99 |
Net Worth | £501 |
Cash | £501 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2024 (4 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
21 July 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
4 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
20 August 2019 | Registered office address changed from 8 Wauchope Street Wakefield West Yorkshire WF2 8DX England to 31 Wood Park View Barnsley S71 3NL on 20 August 2019 (1 page) |
13 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
16 November 2018 | Amended total exemption full accounts made up to 30 April 2017 (10 pages) |
16 November 2018 | Amended total exemption full accounts made up to 30 April 2018 (10 pages) |
1 May 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 January 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
21 January 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
19 October 2015 | Registered office address changed from 35 the Point Wakefield West Yorkshire WF2 9SZ to 8 Wauchope Street Wakefield West Yorkshire WF2 8DX on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 35 the Point Wakefield West Yorkshire WF2 9SZ to 8 Wauchope Street Wakefield West Yorkshire WF2 8DX on 19 October 2015 (1 page) |
18 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
10 April 2015 | Registered office address changed from 7 Cross Street Horbury Wakefield West Yorkshire WF4 5BA England to 35 the Point Wakefield West Yorkshire WF2 9SZ on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 7 Cross Street Horbury Wakefield West Yorkshire WF4 5BA England to 35 the Point Wakefield West Yorkshire WF2 9SZ on 10 April 2015 (1 page) |