Baildon
Shipley
BD17 7AX
Director Name | Mr Jamie Scott Robson |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(same day as company formation) |
Role | Carbon Saving Services |
Country of Residence | England |
Correspondence Address | 7a Sapper Jordan Rossi Park Baildon Shipley BD17 7AX |
Director Name | Ms Nikki Robson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Sapper Jordan Rossi Park Baildon Shipley BD17 7AX |
Director Name | Mr Martin Thomas Gibbins |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 56, Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW |
Director Name | Mr Daniel Terence Mackie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 56, Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW |
Website | www.ewi-training.com |
---|
Registered Address | 7a Sapper Jordan Rossi Park Baildon Shipley BD17 7AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Baildon |
Ward | Baildon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Daniel Mackie 6.25% Ordinary |
---|---|
10 at £1 | Dean Anthony Miller 6.25% Ordinary |
10 at £1 | Kirsty Leanne Fleming 6.25% Ordinary |
10 at £1 | Kirsty Louise Haley 6.25% Ordinary |
40 at £1 | Jamie Scott William Robson 25.00% Ordinary |
40 at £1 | Martin Thomas Gibbins 25.00% Ordinary |
40 at £1 | Robert Trevor Storton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,919 |
Cash | £8,760 |
Current Liabilities | £79,246 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
5 October 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
27 June 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
9 December 2022 | Purchase of own shares.
|
29 November 2022 | Resolutions
|
23 November 2022 | Cancellation of shares. Statement of capital on 25 October 2022
|
14 November 2022 | Resolutions
|
14 November 2022 | Memorandum and Articles of Association (30 pages) |
27 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
10 June 2021 | Cessation of Martin Thomas Gibbins as a person with significant control on 7 May 2020 (1 page) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
6 May 2021 | Registered office address changed from 7 Sapper Jordan Rossi Park Baildon Shipley BD17 7AX England to 7a Sapper Jordan Rossi Park Baildon Shipley BD17 7AX on 6 May 2021 (1 page) |
4 May 2021 | Registered office address changed from Unit 56, Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW to 7 Sapper Jordan Rossi Park Baildon Shipley BD17 7AX on 4 May 2021 (1 page) |
11 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
22 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
7 May 2020 | Termination of appointment of Martin Thomas Gibbins as a director on 17 March 2020 (1 page) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
20 May 2019 | Notification of Robert Trevor Storton as a person with significant control on 20 May 2019 (2 pages) |
20 May 2019 | Notification of Martin Thomas Gibbins as a person with significant control on 20 May 2019 (2 pages) |
20 May 2019 | Change of details for Mr Jamie Scott William Robson as a person with significant control on 20 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
1 April 2019 | Purchase of own shares. (3 pages) |
1 April 2019 | Cancellation of shares. Statement of capital on 13 March 2019
|
1 April 2019 | Resolutions
|
28 March 2019 | Termination of appointment of Daniel Mackie as a director on 13 March 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
2 November 2018 | Cancellation of shares. Statement of capital on 16 October 2018
|
2 November 2018 | Resolutions
|
2 November 2018 | Purchase of own shares. (3 pages) |
17 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
27 July 2017 | Director's details changed for Ms Nikki Robson on 26 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Ms Nikki Robson on 26 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Jamie Scott William Robson on 26 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Jamie Scott William Robson on 26 July 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
14 March 2017 | Director's details changed for Ms Nikki Scott on 1 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Ms Nikki Scott on 1 March 2017 (2 pages) |
19 October 2016 | Director's details changed for Mr Robert Trevor Storton on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Robert Trevor Storton on 19 October 2016 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
17 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 June 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
17 June 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
10 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 December 2014 | Registered office address changed from Unit 15 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW United Kingdom to Unit 56, Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Unit 15 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW United Kingdom to Unit 56, Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Unit 15 Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW United Kingdom to Unit 56, Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW on 9 December 2014 (1 page) |
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
1 July 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
30 June 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
30 June 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
12 May 2014 | Incorporation (23 pages) |
12 May 2014 | Incorporation (23 pages) |