Foxbridge Way
Normanton
WF6 1TN
Director Name | Paul Alastair Grover |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Richard James Anderson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Mark Anthony Harrod |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 366 Wisbech Road Westry March Cambridgeshire PE15 0BA |
Director Name | Sian Louise Wicks |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Jonathan Michael Tremayne |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr James Edward Fasey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Ipl Unit 1 Foxbridge Way Normanton Industrial Estate Normanton WF6 1TN |
Director Name | Mr Michael John Bland Snell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2019(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ipl, Unit 1 Foxbridge Way Normanton Industrial Estate Normanton WF6 1TN |
Registered Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
16 October 2022 | Termination of appointment of Michael John Bland Snell as a director on 22 September 2022 (1 page) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
7 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
2 September 2020 | Appointment of Paul Alastair Grover as a director on 31 July 2020 (2 pages) |
11 August 2020 | Termination of appointment of James Edward Fasey as a director on 31 July 2020 (1 page) |
1 February 2020 | Appointment of Mr Michael John Bland Snell as a director on 26 November 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
28 October 2018 | Secretary's details changed for Varinder Rehal on 28 October 2018 (1 page) |
28 October 2018 | Secretary's details changed for Varinder Rehal on 28 October 2018 (1 page) |
28 October 2018 | Director's details changed for Mr James Edward Fasey on 28 October 2018 (2 pages) |
7 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
28 August 2018 | Termination of appointment of Jonathan Michael Tremayne as a director on 29 June 2018 (1 page) |
19 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2016 | Termination of appointment of Sian Louise Wicks as a director on 28 June 2016 (1 page) |
6 July 2016 | Appointment of Mr James Edward Fasey as a director on 28 June 2016 (2 pages) |
6 July 2016 | Appointment of Mr James Edward Fasey as a director on 28 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Sian Louise Wicks as a director on 28 June 2016 (1 page) |
5 January 2016 | Director's details changed for Sian Land on 22 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Sian Land on 22 December 2015 (2 pages) |
26 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 January 2015 | Appointment of Jonathan Michael Tremayne as a director on 16 January 2015 (3 pages) |
30 January 2015 | Appointment of Jonathan Michael Tremayne as a director on 16 January 2015 (3 pages) |
30 January 2015 | Termination of appointment of Richard James Anderson as a director on 16 January 2015 (2 pages) |
30 January 2015 | Appointment of Varinder Rehal as a secretary on 16 January 2015 (3 pages) |
30 January 2015 | Termination of appointment of Mark Anthony Harrod as a director on 16 January 2015 (2 pages) |
30 January 2015 | Appointment of Sian Land as a director on 16 January 2015 (3 pages) |
30 January 2015 | Appointment of Sian Land as a director on 16 January 2015 (3 pages) |
30 January 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
30 January 2015 | Registered office address changed from 366 Wisbech Road Westry March Cambridgeshire PE15 0BA England to Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Mark Anthony Harrod as a director on 16 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from 366 Wisbech Road Westry March Cambridgeshire PE15 0BA England to Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD on 30 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Richard James Anderson as a director on 16 January 2015 (2 pages) |
30 January 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
30 January 2015 | Appointment of Varinder Rehal as a secretary on 16 January 2015 (3 pages) |
10 October 2014 | Incorporation Statement of capital on 2014-10-10
|
10 October 2014 | Incorporation Statement of capital on 2014-10-10
|