Huddersfield
HD8 8BJ
Director Name | Mr Abouzar Jahanshahi |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
Director Name | Mr Roger James Tice |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Civil Engineer/Director |
Country of Residence | England |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
Director Name | Dr Martin Preene |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
Website | www.preene.com/ |
---|---|
Telephone | 01924 847858 |
Telephone region | Wakefield |
Registered Address | Independence House Holly Bank Rpad Huddersfield HD3 3LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Martin Preene 75.00% Ordinary A |
---|---|
1 at £1 | Pamela June Case 25.00% Ordinary B |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
27 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ to Independence House Holly Bank Rpad Huddersfield HD3 3LX on 14 March 2023 (1 page) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
9 November 2022 | Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page) |
9 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2022 | Confirmation statement made on 22 May 2022 with updates (5 pages) |
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
11 August 2021 | Appointment of Mr Abouzar Jahanshahi as a director on 2 August 2021 (2 pages) |
11 August 2021 | Appointment of Mr Roger James Tice as a director on 2 August 2021 (2 pages) |
11 August 2021 | Appointment of Mr Colin Joe Harwood as a director on 2 August 2021 (2 pages) |
11 August 2021 | Termination of appointment of Martin Preene as a director on 2 August 2021 (1 page) |
11 August 2021 | Notification of Richter Associates (Northern) Limited as a person with significant control on 2 August 2021 (2 pages) |
11 August 2021 | Cessation of Martin Preene as a person with significant control on 2 August 2021 (1 page) |
24 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
29 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
15 July 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
15 July 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|