Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
Director Name | Mr Sajjad Tahir |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Hafeez Nurullah |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(same day as company formation) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | The Recycling Centre Opp Pioneer Mill Milltown Str Radcliffe Lancashire M26 1WN |
Director Name | Mr Sansar Singh |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 June 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Registered Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nabeela Khan 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 November 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
---|---|
15 August 2016 | Appointment of Mr Sajjad Tahir as a director on 4 June 2016 (2 pages) |
12 August 2016 | Termination of appointment of Sansar Singh as a director on 4 June 2016 (1 page) |
2 June 2016 | Current accounting period extended from 31 October 2016 to 28 February 2017 (1 page) |
16 March 2016 | Appointment of Mr Sansar Singh as a director on 14 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Ms Nabeela Khan on 3 March 2016 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 October 2015 | Registered office address changed from The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE England to The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE on 8 October 2015 (1 page) |
8 October 2015 | Company name changed metal & plastic services LIMITED\certificate issued on 08/10/15
|
8 October 2015 | Registered office address changed from The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE to The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE on 8 October 2015 (1 page) |
8 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Registered office address changed from The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE to The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE England to The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE on 8 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 1 Prince Wood Lane Huddersfield HD2 2DG United Kingdom to The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Hafeez Nurullah as a director on 1 November 2014 (1 page) |
7 October 2015 | Termination of appointment of Hafeez Nurullah as a director on 1 November 2014 (1 page) |
7 October 2015 | Appointment of Ms Nabeela Khan as a director on 1 November 2014 (2 pages) |
7 October 2015 | Registered office address changed from 1 Prince Wood Lane Huddersfield HD2 2DG United Kingdom to The Watermill Woodbottom Mirfield West Yorkshire WF14 8HE on 7 October 2015 (1 page) |
7 October 2015 | Appointment of Ms Nabeela Khan as a director on 1 November 2014 (2 pages) |
20 October 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to 1 Prince Wood Lane Huddersfield HD2 2DG on 20 October 2014 (1 page) |
15 October 2014 | Incorporation Statement of capital on 2014-10-15
|