Charles Street
Horbury
West Yorkshire
WF4 5FD
Director Name | Mr Michael Peter May |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mallard Industrial Estate Charles Street Horbury West Yorkshire WF4 5FD |
Registered Address | 14 Mallard Industrial Estate Charles Street Horbury West Yorkshire WF4 5FD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
20 July 2015 | Delivered on: 25 June 2016 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 61 wilson street castleford west yorkshire. Outstanding |
---|---|
27 May 2016 | Delivered on: 27 May 2016 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 1-8 snowden house, homestead drive, wakefield WF2 9PG and registered at the land registry with title absolute under title number WYK224977. Outstanding |
27 May 2016 | Delivered on: 27 May 2016 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 1-8 snowden house, homestead drive, wakefield WF2 9PG and registered at the land registry with title absolute under title number WYK224977. Outstanding |
28 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
22 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
24 August 2016 | Registered office address changed from Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England to 14 Mallard Industrial Estate Charles Street Horbury West Yorkshire WF4 5FD on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH England to 14 Mallard Industrial Estate Charles Street Horbury West Yorkshire WF4 5FD on 24 August 2016 (1 page) |
10 August 2016 | Registered office address changed from Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR to Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR to Unit 14a Mallard Industrial Estate Horbury Junction Wakefield West Yorkshire WF4 5FH on 10 August 2016 (1 page) |
25 June 2016 | Registration of acquisition 094356350003, acquired on 30 March 2016 (5 pages) |
25 June 2016 | Registration of acquisition 094356350003, acquired on 30 March 2016 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 May 2016 | Registration of charge 094356350001, created on 27 May 2016 (28 pages) |
27 May 2016 | Registration of charge 094356350002, created on 27 May 2016 (29 pages) |
27 May 2016 | Registration of charge 094356350001, created on 27 May 2016 (28 pages) |
27 May 2016 | Registration of charge 094356350002, created on 27 May 2016 (29 pages) |
22 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
17 November 2015 | Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page) |
17 November 2015 | Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page) |
26 April 2015 | Registered office address changed from Spafield Mills Upper Lane Batley Carr Batley West Yorkshire WF17 7LS England to Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR on 26 April 2015 (2 pages) |
26 April 2015 | Registered office address changed from Spafield Mills Upper Lane Batley Carr Batley West Yorkshire WF17 7LS England to Spafield Mills Upper Road Batley Carr Batley West Yorkshire WF17 7LR on 26 April 2015 (2 pages) |
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|