Guiseley
Leeds
LS20 9JA
Secretary Name | Ms Rhiann Holly Nolson |
---|---|
Status | Current |
Appointed | 23 August 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Town Gate Guiseley Leeds West Yorkshire LS20 9JA |
Director Name | Mr Marc Richard Philpott |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 10 Abbey Garth Yeadon Leeds LS19 7RN |
Secretary Name | Sheila Philpott |
---|---|
Status | Resigned |
Appointed | 18 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Abbey Garth Yeadon Leeds LS19 7RN |
Director Name | Ms Helen Louise Barraclough |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Delph Lane Delph Oldham OL3 5UP |
Director Name | Mr David Kellett |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Newlands Drive Stanley Wakefield West Yorkshire WF3 4DU |
Director Name | Ms Lorraine Diane Couves |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Abbey Garth Yeadon Leeds LS19 7RN |
Registered Address | 12 Town Gate Guiseley Leeds LS20 9JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
31 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
31 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
23 March 2021 | Director's details changed for Mr Ben Eric William Brook Nolson on 23 March 2021 (2 pages) |
23 March 2021 | Change of details for Mr Ben Eric William Brook Nolson as a person with significant control on 23 March 2021 (2 pages) |
2 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
2 September 2019 | Appointment of Ms Rhiann Holly Nolson as a secretary on 23 August 2019 (2 pages) |
2 September 2019 | Cessation of Marc Richard Philpott as a person with significant control on 23 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Sheila Philpott as a secretary on 23 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Lorraine Diane Couves as a director on 23 August 2019 (1 page) |
2 September 2019 | Change of details for Mr Ben Eric William Brook Nolson as a person with significant control on 23 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Marc Richard Philpott as a director on 23 August 2019 (1 page) |
2 September 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
22 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
7 February 2019 | Amended micro company accounts made up to 31 March 2018 (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 August 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 September 2017 | Registered office address changed from 10 Abbey Garth Yeadon Leeds LS19 7RN England to 12 Town Gate Guiseley Leeds LS20 9JA on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from 10 Abbey Garth Yeadon Leeds LS19 7RN England to 12 Town Gate Guiseley Leeds LS20 9JA on 6 September 2017 (1 page) |
21 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
21 February 2017 | Director's details changed for Mr Marc Richard Philpott on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Marc Richard Philpott on 21 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from 10 Abbey Garth Abbey Garth Yeadon Leeds LS19 7RN England to 10 Abbey Garth Yeadon Leeds LS19 7RN on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 10 Abbey Garth Abbey Garth Yeadon Leeds LS19 7RN England to 10 Abbey Garth Yeadon Leeds LS19 7RN on 21 February 2017 (1 page) |
18 January 2017 | Registered office address changed from 2 Captain Street Captain Street Bradford BD1 4EL England to 10 Abbey Garth Abbey Garth Yeadon Leeds LS19 7RN on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 2 Captain Street Captain Street Bradford BD1 4EL England to 10 Abbey Garth Abbey Garth Yeadon Leeds LS19 7RN on 18 January 2017 (1 page) |
2 November 2016 | Registered office address changed from 10 Abbey Garth Yeadon Leeds LS19 7RN to 2 Captain Street Captain Street Bradford BD1 4EL on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 10 Abbey Garth Yeadon Leeds LS19 7RN to 2 Captain Street Captain Street Bradford BD1 4EL on 2 November 2016 (1 page) |
27 October 2016 | Appointment of Mrs Lorraine Diane Couves as a director on 25 October 2016 (2 pages) |
27 October 2016 | Appointment of Mrs Lorraine Diane Couves as a director on 25 October 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
20 July 2016 | Current accounting period extended from 24 February 2017 to 31 March 2017 (1 page) |
20 July 2016 | Current accounting period extended from 24 February 2017 to 31 March 2017 (1 page) |
20 July 2016 | Accounts for a dormant company made up to 24 February 2016 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 24 February 2016 (2 pages) |
18 July 2016 | Previous accounting period shortened from 31 July 2016 to 24 February 2016 (1 page) |
18 July 2016 | Previous accounting period shortened from 31 July 2016 to 24 February 2016 (1 page) |
25 April 2016 | Appointment of Mr Ben Eric William Brook Nolson as a director on 25 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Ben Eric William Brook Nolson as a director on 25 April 2016 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
2 March 2016 | Termination of appointment of Helen Louise Barraclough as a director on 1 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Helen Louise Barraclough as a director on 1 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Helen Louise Barraclough as a director on 1 February 2016 (1 page) |
24 February 2016 | Termination of appointment of David Kellett as a director on 20 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Helen Louise Barraclough as a director on 1 February 2016 (1 page) |
24 February 2016 | Termination of appointment of David Kellett as a director on 20 February 2016 (1 page) |
20 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Secretary's details changed for Sheila Philpott on 11 June 2015 (1 page) |
20 August 2015 | Secretary's details changed for Sheila Philpott on 11 June 2015 (1 page) |
20 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
7 April 2015 | Appointment of Mr David Kellett as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr David Kellett as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr David Kellett as a director on 1 April 2015 (2 pages) |
12 March 2015 | Appointment of Ms Helen Louise Barraclough as a director on 1 January 2015 (2 pages) |
12 March 2015 | Appointment of Ms Helen Louise Barraclough as a director on 1 January 2015 (2 pages) |
12 March 2015 | Appointment of Ms Helen Louise Barraclough as a director on 1 January 2015 (2 pages) |
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|