Mirfield
WF14 9FE
Director Name | Mrs Linda Jenking |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Investment Assistant |
Country of Residence | England |
Correspondence Address | 8 Castle Mount Mirfield WF14 9FE |
Director Name | Miss Sophie Wai Wah Leung |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 8 Castle Mount Mirfield WF14 9FE |
Director Name | Mr Robert Livingstone |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8 Castle Mount Mirfield WF14 9FE |
Director Name | Mr Stuart Lewis Murray |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paragon Point Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF |
Secretary Name | Mr Stuart Lewis Murray |
---|---|
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Paragon Point Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF |
Director Name | Mr Darren Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossley Wood Crossley Lane Mirfield West Yorkshire WF14 0NX |
Director Name | Nigel Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossley Woods Crossley Lane Mirfield West Yorkshire WF14 0NX |
Secretary Name | Darren Smith |
---|---|
Status | Resigned |
Appointed | 08 October 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 July 2019) |
Role | Company Director |
Correspondence Address | Crossley Wood Crossley Lane Mirfield West Yorkshire WF14 0NX |
Director Name | Mrs Philippa Sturdy |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Castle Mount Mirfield West Yorkshire WF14 9FE |
Director Name | Mr Duncan James Rae Brown |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2021) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum House Pye Lane Shaw Mills Harrogate North Yorkshire HG3 3HR |
Director Name | Mr Michael William Dennis Holland |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 2023) |
Role | Estimator (Construction) |
Country of Residence | England |
Correspondence Address | Laburnum House Pye Lane Shaw Mills Harrogate North Yorkshire HG3 3HR |
Registered Address | 8 Castle Mount Mirfield WF14 9FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
11 November 2020 | Appointment of Mr Michael William Dennis Holland as a director on 5 November 2020 (2 pages) |
---|---|
10 November 2020 | Director's details changed for Miss Sophie Wai Wah Leung on 5 November 2020 (2 pages) |
10 November 2020 | Appointment of Miss Sophie Wai Wah Leung as a director on 5 November 2020 (2 pages) |
10 November 2020 | Appointment of Mrs Linda Jenking as a director on 5 November 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
30 September 2019 | Termination of appointment of Nigel Smith as a director on 31 August 2019 (1 page) |
30 September 2019 | Appointment of Mr Duncan James Rae Brown as a director on 30 August 2019 (2 pages) |
30 September 2019 | Termination of appointment of Darren Smith as a director on 31 August 2019 (1 page) |
16 September 2019 | Termination of appointment of Philippa Sturdy as a director on 21 August 2019 (1 page) |
26 July 2019 | Registered office address changed from Unit 1 Crossley Woods Crossley Lane Mirfield West Yorkshire WF14 0NX United Kingdom to Laburnum House Pye Lane Shaw Mills Harrogate North Yorkshire HG3 3HR on 26 July 2019 (1 page) |
25 July 2019 | Appointment of Mr Duncan James Rae Brown as a secretary on 23 July 2019 (2 pages) |
24 July 2019 | Termination of appointment of Darren Smith as a secretary on 23 July 2019 (1 page) |
7 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
8 June 2018 | Director's details changed for Mr Darren Smith on 31 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
15 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
22 March 2017 | Appointment of Mrs Philippa Sturdy as a director on 14 March 2017 (3 pages) |
22 March 2017 | Appointment of Mrs Philippa Sturdy as a director on 14 March 2017 (3 pages) |
19 January 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
19 January 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
17 October 2016 | Registered office address changed from Paragon Point Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF to Unit 1 Crossley Woods Crossley Lane Mirfield West Yorkshire WF14 0NX on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from Paragon Point Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF to Unit 1 Crossley Woods Crossley Lane Mirfield West Yorkshire WF14 0NX on 17 October 2016 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 August 2016 | Annual return made up to 23 May 2016 no member list (4 pages) |
2 August 2016 | Annual return made up to 23 May 2016 no member list (4 pages) |
6 April 2016 | Termination of appointment of Stuart Lewis Murray as a secretary on 24 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Stuart Lewis Murray as a secretary on 24 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Stuart Lewis Murray as a director on 24 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Stuart Lewis Murray as a director on 24 March 2016 (2 pages) |
13 November 2015 | Appointment of Nigel Smith as a director on 8 October 2015 (3 pages) |
13 November 2015 | Appointment of Mr Darren Smith as a director on 8 October 2015 (3 pages) |
13 November 2015 | Appointment of Nigel Smith as a director on 8 October 2015 (3 pages) |
13 November 2015 | Appointment of Nigel Smith as a director on 8 October 2015 (3 pages) |
13 November 2015 | Appointment of Mr Darren Smith as a director on 8 October 2015 (3 pages) |
13 November 2015 | Appointment of Mr Darren Smith as a director on 8 October 2015 (3 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 October 2015 | Appointment of Darren Smith as a secretary on 8 October 2015 (3 pages) |
21 October 2015 | Appointment of Darren Smith as a secretary on 8 October 2015 (3 pages) |
21 October 2015 | Appointment of Darren Smith as a secretary on 8 October 2015 (3 pages) |
29 May 2015 | Annual return made up to 23 May 2015 no member list (2 pages) |
29 May 2015 | Annual return made up to 23 May 2015 no member list (2 pages) |
23 October 2014 | Memorandum and Articles of Association (13 pages) |
23 October 2014 | Memorandum and Articles of Association (13 pages) |
15 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
15 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
8 October 2014 | Resolutions
|
8 October 2014 | Resolutions
|
23 May 2014 | Incorporation (20 pages) |
23 May 2014 | Incorporation (20 pages) |