Sowerby Bridge
HX6 1NX
Director Name | Mr Jack Lynch |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 16 February 2023(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Earle Street Newton-Le-Willows WA12 9PE |
Registered Address | Mistle House Longroyd Road Sowerby Bridge HX6 1NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Ryburn |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kevan Heesom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,759 |
Cash | £23,513 |
Current Liabilities | £10,662 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (3 months, 4 weeks from now) |
18 August 2023 | Confirmation statement made on 18 August 2023 with updates (4 pages) |
---|---|
18 August 2023 | Cessation of Kevan Heesom as a person with significant control on 23 February 2023 (1 page) |
23 February 2023 | Confirmation statement made on 16 February 2023 with updates (4 pages) |
16 February 2023 | Appointment of Mr Jack Lynch as a director on 16 February 2023 (2 pages) |
16 February 2023 | Notification of Jack Lynch as a person with significant control on 16 February 2023 (2 pages) |
23 September 2022 | Micro company accounts made up to 30 June 2022 (8 pages) |
31 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
16 July 2021 | Micro company accounts made up to 30 June 2021 (8 pages) |
15 July 2021 | Registered office address changed from Ripponden Mill Mill Fold Ripponden Sowerby Bridge HX6 4DH England to Mistle House Longroyd Road Sowerby Bridge HX6 1NX on 15 July 2021 (1 page) |
15 July 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 30 June 2020 (8 pages) |
27 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 30 June 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
16 January 2018 | Registered office address changed from Mistle House Longroyd Road Hubberton Sowerby Bridge West Yorkshire HX6 1NX England to Ripponden Mill Mill Fold Ripponden Sowerby Bridge HX6 4DH on 16 January 2018 (1 page) |
16 January 2018 | Registered office address changed from Mistle House Longroyd Road Hubberton Sowerby Bridge West Yorkshire HX6 1NX England to Ripponden Mill Mill Fold Ripponden Sowerby Bridge HX6 4DH on 16 January 2018 (1 page) |
22 November 2017 | Registered office address changed from Unit 2, Ripponden Mill Mill Fold Ripponden Sowerby Bridge HX6 4DH England to Mistle House Longroyd Road Hubberton Sowerby Bridge West Yorkshire HX6 1NX on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from Unit 2, Ripponden Mill Mill Fold Ripponden Sowerby Bridge HX6 4DH England to Mistle House Longroyd Road Hubberton Sowerby Bridge West Yorkshire HX6 1NX on 22 November 2017 (1 page) |
7 August 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
7 August 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
30 March 2017 | Registered office address changed from 4 Old Bank Ripponden Sowerby Bridge West Yorkshire HX6 4DG to Unit 2, Ripponden Mill Mill Fold Ripponden Sowerby Bridge HX6 4DH on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from 4 Old Bank Ripponden Sowerby Bridge West Yorkshire HX6 4DG to Unit 2, Ripponden Mill Mill Fold Ripponden Sowerby Bridge HX6 4DH on 30 March 2017 (1 page) |
20 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
14 July 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|
6 June 2014 | Incorporation Statement of capital on 2014-06-06
|