Company NameVolfortis (Garforth) Limited
DirectorsAnthony James Ullmann and Joseph Ullman
Company StatusActive
Company Number09193014
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSir Anthony James Ullmann
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonebridge Wigton Chase, Alwoodley
Leeds
West Yorkshire
LS17 8SG
Director NameMr Joseph Ullman
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonebridge Wigton Chase, Alwoodley
Leeds
West Yorkshire
LS17 8SG

Location

Registered AddressStonebridge Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

30 June 2016Delivered on: 5 July 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold interest known as md foods LTD, green lane, garforth, leeds LS25 2AF.
Outstanding
30 June 2016Delivered on: 5 July 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: (1) all freehold and leasehold property together with all buildings and fixtures thereon vested in volfortis (garforth) limited (the "company"); (2) all future freehold and leasehold property together with all buildings and fixtures thereon; (3) all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company.
Outstanding

Filing History

3 March 2024Total exemption full accounts made up to 28 February 2023 (8 pages)
27 November 2023Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page)
29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
13 October 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
18 November 2021Compulsory strike-off action has been discontinued (1 page)
17 November 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2021Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
5 October 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
7 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
12 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
19 April 2018Satisfaction of charge 091930140001 in full (1 page)
19 April 2018Satisfaction of charge 091930140002 in full (1 page)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
5 July 2016Registration of charge 091930140002, created on 30 June 2016 (3 pages)
5 July 2016Registration of charge 091930140001, created on 30 June 2016 (19 pages)
5 July 2016Registration of charge 091930140001, created on 30 June 2016 (19 pages)
5 July 2016Registration of charge 091930140002, created on 30 June 2016 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 October 2015Director's details changed for Mr Joseph Ullman on 29 August 2014 (2 pages)
6 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
6 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
6 October 2015Director's details changed for Mr Joseph Ullman on 29 August 2014 (2 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)