Huddersfield
HD1 3LP
Director Name | Mr Jack Philip Edward Walker |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nile Street Nile Street Huddersfield HD1 3LP |
Registered Address | Nile Street Huddersfield HD1 3LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 March 2016 | Delivered on: 8 March 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
7 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
---|---|
10 February 2017 | Termination of appointment of Jack Philip Edward Walker as a director on 9 February 2017 (1 page) |
13 December 2016 | Appointment of Philip Walker as a director on 12 December 2016 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 June 2016 | Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page) |
13 April 2016 | Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT United Kingdom to Nile Street Nile Street Huddersfield HD1 3LP on 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
8 March 2016 | Registration of charge 094089300001, created on 1 March 2016 (26 pages) |
27 January 2015 | Incorporation Statement of capital on 2015-01-27
|