Nr Skipton
North Yorkshire
BD23 4EN
Director Name | Ms Carol Anne Watkinson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Brow Lane, Shelf Halifax West Yorkshire HX3 7QL |
Secretary Name | Ms Carol Anne Watkinson |
---|---|
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Brow Lane, Shelf Halifax West Yorkshire HX3 7QL |
Secretary Name | Mr Joseph Patrick Tumilson |
---|---|
Status | Resigned |
Appointed | 30 September 2021(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2022) |
Role | Company Director |
Correspondence Address | Merrydale House, Roydsdale Way Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE |
Registered Address | Merrydale House Roydsdale Way Bradford West Yorkshire BD4 6SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
7 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
31 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 April 2016 | Company name changed onyx project services LTD\certificate issued on 01/04/16
|
1 April 2016 | Company name changed onyx project services LTD\certificate issued on 01/04/16
|
12 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
14 April 2015 | Company name changed hbprs LTD\certificate issued on 14/04/15
|
14 April 2015 | Change of name notice (2 pages) |
14 April 2015 | Change of name notice (2 pages) |
14 April 2015 | Company name changed hbprs LTD\certificate issued on 14/04/15
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|