Southorpe
Stamford
Lincolnshire
PE9 3BX
Director Name | Mr Andrew Stephen Norman Umbers |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Heathfield Road London SW18 2PH |
Director Name | Mr Matthew James Puttick |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chantry Road Bristol BS8 2QF |
Director Name | Mr Arron Fraser Andrew Banks |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
Registered Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Hamdo LTD 33.33% Ordinary C |
---|---|
2 at £1 | Ics Risk Solutions Limited 33.33% Ordinary B |
2 at £1 | Oakwell Capital Partners LTD 33.33% Ordinary A |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
29 August 2023 | Confirmation statement made on 28 August 2023 with updates (4 pages) |
---|---|
27 June 2023 | Statement of capital following an allotment of shares on 13 June 2023
|
24 May 2023 | Resolutions
|
24 May 2023 | Memorandum and Articles of Association (56 pages) |
4 April 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
30 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
2 September 2021 | Confirmation statement made on 28 August 2021 with updates (4 pages) |
14 June 2021 | Statement of capital following an allotment of shares on 24 May 2021
|
14 April 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
23 February 2021 | Resolutions
|
23 February 2021 | Memorandum and Articles of Association (54 pages) |
23 February 2021 | Memorandum and Articles of Association (54 pages) |
23 February 2021 | Statement of capital following an allotment of shares on 12 February 2021
|
1 September 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
12 May 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
23 December 2019 | Sub-division of shares on 16 December 2019 (4 pages) |
23 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
23 December 2019 | Resolutions
|
23 December 2019 | Statement of capital following an allotment of shares on 16 December 2019
|
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
24 May 2019 | Cessation of Arron Fraser Andrew Banks as a person with significant control on 22 May 2019 (1 page) |
22 May 2019 | Resolutions
|
22 May 2019 | Solvency Statement dated 21/05/19 (1 page) |
22 May 2019 | Statement of capital on 22 May 2019
|
22 May 2019 | Statement by Directors (1 page) |
20 May 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
29 November 2018 | Notification of Arron Fraser Andrew Banks as a person with significant control on 28 November 2018 (2 pages) |
28 November 2018 | Termination of appointment of Arron Fraser Andrew Banks as a director on 28 November 2018 (1 page) |
28 November 2018 | Cessation of Arron Fraser Andrew Banks as a person with significant control on 28 November 2018 (1 page) |
9 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
19 June 2018 | Director's details changed for Mr Andrew Stephen Norman Umbers on 19 June 2018 (2 pages) |
29 May 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 July 2017 | Appointment of Mr Arron Fraser Andrew Banks as a director on 11 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Arron Fraser Andrew Banks as a director on 11 July 2017 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
5 April 2017 | Termination of appointment of Matthew James Puttick as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Matthew James Puttick as a director on 31 March 2017 (1 page) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
28 June 2016 | Director's details changed for Douglas Russell Eden Harmer on 23 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Douglas Russell Eden Harmer on 23 June 2016 (2 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
1 April 2015 | Resolutions
|
1 April 2015 | Memorandum and Articles of Association (31 pages) |
1 April 2015 | Memorandum and Articles of Association (31 pages) |
1 April 2015 | Resolutions
|
3 March 2015 | Appointment of Mr Matthew James Puttick as a director on 5 February 2015 (3 pages) |
3 March 2015 | Change of share class name or designation (2 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
3 March 2015 | Appointment of Mr Matthew James Puttick as a director on 5 February 2015 (3 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
3 March 2015 | Appointment of Mr Matthew James Puttick as a director on 5 February 2015 (3 pages) |
3 March 2015 | Change of share class name or designation (2 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
9 February 2015 | Current accounting period extended from 31 October 2015 to 30 November 2015 (5 pages) |
9 February 2015 | Current accounting period extended from 31 October 2015 to 30 November 2015 (5 pages) |
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|
1 October 2014 | Incorporation Statement of capital on 2014-10-01
|