Tandem
Huddersfield
HD5 0AL
Director Name | Mr Sukhpal Singh Ahluwalia |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Shouldham Street London W1H 5FJ |
Director Name | Mr Pritpal Singh Ahluwalia |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(8 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX |
Director Name | Mr Paul Stewart Brown |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(8 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX |
Director Name | Mr George Richard Butterfield |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 August 2023(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX |
Director Name | Mr Robert Charles Wilkinson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2023(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX |
Director Name | Mr Stewart Paul Brown |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX |
Director Name | Mr Husnel Singh Ahluwalia |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Shouldham Street London W1H 5FJ |
Director Name | Mr Jai Singh Ahluwalia |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Shouldham Street London W1H 5FJ |
Director Name | Mr David Scott Greenwood |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX |
Registered Address | Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
18 March 2022 | Delivered on: 6 April 2022 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: All that freehold property known as land at abbey road, north shepley, west yorkshire HD8 8EA and registered at H.m land registry with absolute title under title numbers WYK526516, WYK813529, WYK813527 and part of the land registered under title number WYK305860.. For more details of the assets charged please refer to the instrument. Outstanding |
---|---|
18 March 2022 | Delivered on: 6 April 2022 Persons entitled: Paragon Development Finance Limited Classification: A registered charge Particulars: All that freehold property known as land at abbey road, north shepley, west yorkshire HD8 8EA and registered at H.M. land registry with absolute title under title numbers WYK526516, WYK813529, WYK813527 and part of the land registered under title number WYK305860 as shown edged red on the plan attached to the legal charge.. For more details of the assets charged please refer to the instrument. Outstanding |
13 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
22 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
10 August 2023 | Appointment of Mr George Richard Butterfield as a director on 7 August 2023 (2 pages) |
10 August 2023 | Appointment of Mr Robert Charles Wilkinson as a director on 7 August 2023 (2 pages) |
20 April 2023 | Termination of appointment of Jai Singh Ahluwalia as a director on 6 April 2023 (1 page) |
20 April 2023 | Appointment of Mr Paul Stewart Brown as a director on 6 April 2023 (2 pages) |
20 April 2023 | Termination of appointment of Stewart Paul Brown as a director on 6 April 2023 (1 page) |
20 April 2023 | Appointment of Mr Pritpal Singh Ahluwalia as a director on 6 April 2023 (2 pages) |
20 April 2023 | Termination of appointment of Husnel Singh Ahluwalia as a director on 6 April 2023 (1 page) |
20 April 2023 | Termination of appointment of David Scott Greenwood as a director on 6 April 2023 (1 page) |
5 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
13 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
6 April 2022 | Registration of charge 092072470002, created on 18 March 2022 (57 pages) |
6 April 2022 | Registration of charge 092072470001, created on 18 March 2022 (33 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 September 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
11 August 2021 | Appointment of Mr David Scott Greenwood as a director on 25 June 2021 (2 pages) |
11 August 2021 | Appointment of Sukhpal Singh Ahluwalia as a director on 25 June 2021 (2 pages) |
11 August 2021 | Cessation of Yorkshire Country Properties Limited as a person with significant control on 25 June 2021 (1 page) |
11 August 2021 | Appointment of Mr Jai Singh Ahluwalia as a director on 25 June 2021 (2 pages) |
11 August 2021 | Notification of Yorkshire Country Properties Holdings Limited as a person with significant control on 25 June 2021 (2 pages) |
11 August 2021 | Appointment of Mr Husnel Singh Ahluwalia as a director on 25 June 2021 (2 pages) |
15 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
10 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
17 September 2019 | Cessation of Stewart Paul Brown as a person with significant control on 7 November 2018 (1 page) |
17 September 2019 | Notification of Yorkshire Country Properties Limited as a person with significant control on 7 November 2018 (2 pages) |
11 June 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
20 March 2019 | Resolutions
|
29 November 2018 | Appointment of Mr Richard Howard Butterfield as a director on 29 November 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
14 June 2016 | Director's details changed for Mr Stewart Paul Brown on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Stewart Paul Brown on 14 June 2016 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|
8 September 2014 | Incorporation Statement of capital on 2014-09-08
|