Pudsey
Leeds
LS28 7UR
Director Name | Mr Simon Neil Gunter |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West 44 44-60 Richardshaw Lane Pudsey Leeds LS28 7UR |
Director Name | Mr David James Pugh |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West 44 44-60 Richardshaw Lane Pudsey Leeds LS28 7UR |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Mr Andrew Thomas Guy Burton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond Court Spring Valley Park Stanningley Leeds LS28 6EA |
Registered Address | West 44 44-60 Richardshaw Lane Pudsey Leeds LS28 7UR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Pudsey |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 July |
3 August 2015 | Delivered on: 5 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
27 February 2015 | Delivered on: 5 March 2015 Persons entitled: Finance Yorkshire Equity L.P. Classification: A registered charge Outstanding |
21 March 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
---|---|
13 January 2017 | Resolutions
|
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (9 pages) |
24 November 2016 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
21 November 2016 | Previous accounting period shortened from 28 February 2017 to 31 July 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
17 August 2016 | Resolutions
|
22 April 2016 | Previous accounting period extended from 31 December 2015 to 29 February 2016 (1 page) |
25 February 2016 | Resolutions
|
23 February 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
19 August 2015 | Registered office address changed from Building 3 Leeds City West Business Park Leeds West Yorkshire LS12 6LN United Kingdom to Richmond Court Spring Valley Park Stanningley Leeds LS28 6EA on 19 August 2015 (2 pages) |
5 August 2015 | Registration of charge 093375130002, created on 3 August 2015 (23 pages) |
5 August 2015 | Registration of charge 093375130002, created on 3 August 2015 (23 pages) |
12 April 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
12 April 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
27 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
27 March 2015 | Resolutions
|
5 March 2015 | Registration of charge 093375130001, created on 27 February 2015 (42 pages) |
9 January 2015 | Termination of appointment of Jonathon Charles Round as a director on 2 December 2014 (1 page) |
9 January 2015 | Appointment of Mr David James Pugh as a director on 2 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Simon Neil Gunter as a director on 2 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Mark Gunter as a director on 2 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr David James Pugh as a director on 2 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Simon Neil Gunter as a director on 2 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Mark Gunter as a director on 2 December 2014 (2 pages) |
9 January 2015 | Termination of appointment of Jonathon Charles Round as a director on 2 December 2014 (1 page) |
9 January 2015 | Appointment of Mr Andrew Thomas Guy Burton as a director on 2 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Andrew Thomas Guy Burton as a director on 2 December 2014 (2 pages) |
2 December 2014 | Incorporation Statement of capital on 2014-12-02
|