Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director Name | Mr Ben Shaw |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Director Name | Mr Christopher James Chippendale |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Stephen Shaw |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Stevie Shaw |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Registered Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Benjamin Shaw 20.00% Ordinary |
---|---|
20 at £1 | Christopher Chippendale 20.00% Ordinary |
20 at £1 | Robert Hooson 20.00% Ordinary |
20 at £1 | Stephen Shaw 20.00% Ordinary |
10 at £1 | Stevie Shaw 10.00% Ordinary |
10 at £1 | Suzanne Shaw 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
6 March 2015 | Delivered on: 6 March 2015 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Particulars: All present and future property. Outstanding |
---|
29 June 2023 | Micro company accounts made up to 29 September 2022 (5 pages) |
---|---|
2 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 29 September 2021 (5 pages) |
5 January 2022 | Confirmation statement made on 30 October 2021 with updates (4 pages) |
15 September 2021 | Micro company accounts made up to 29 September 2020 (5 pages) |
15 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
13 August 2018 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 13 August 2018 (1 page) |
2 August 2018 | Termination of appointment of Christopher James Chippendale as a director on 28 June 2018 (1 page) |
2 August 2018 | Termination of appointment of Stevie Shaw as a director on 28 June 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 June 2018 | Termination of appointment of Stephen Shaw as a director on 13 June 2018 (1 page) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2018 | Notification of a person with significant control statement (2 pages) |
13 April 2018 | Total exemption full accounts made up to 30 September 2016 (11 pages) |
13 April 2018 | Director's details changed for Mr Ben Shaw on 1 March 2018 (2 pages) |
13 April 2018 | Cessation of Robert James Hooson as a person with significant control on 7 August 2017 (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2018 | Registered office address changed from Dunkirk Mills Dunkirk Street Halifax West Yorkshire HX1 3TB England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 9 April 2018 (1 page) |
15 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Dunkirk Mills Dunkirk Street Halifax West Yorkshire HX1 3TB on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Dunkirk Mills Dunkirk Street Halifax West Yorkshire HX1 3TB on 27 June 2016 (1 page) |
22 December 2015 | Director's details changed for Mr Robert Hooson on 22 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Robert Hooson on 22 December 2015 (2 pages) |
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
6 March 2015 | Registration of charge 091650100001, created on 6 March 2015 (17 pages) |
6 March 2015 | Registration of charge 091650100001, created on 6 March 2015 (17 pages) |
6 March 2015 | Registration of charge 091650100001, created on 6 March 2015 (17 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 December 2014 | Previous accounting period shortened from 31 August 2015 to 30 September 2014 (1 page) |
17 December 2014 | Previous accounting period shortened from 31 August 2015 to 30 September 2014 (1 page) |
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|