Huddersfield
West Yorkshire
HD2 2XB
Director Name | Mr Benjamin William Eaton |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2015(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birkby Grange 85 Birkby Hall Road, Birkby Huddersfield West Yorkshire HD2 2XB |
Website | www.tastecard.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 477645 |
Telephone region | Huddersfield |
Registered Address | Birkby Grange 85 Birkby Hall Road, Birkby Huddersfield West Yorkshire HD2 2XB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
3 August 2015 | Delivered on: 6 August 2015 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
25 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
25 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
26 February 2020 | Director's details changed for Mr Matthew Joseph Turner on 26 February 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
26 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 April 2016 | Director's details changed for Mr Matthew Joseph Turner on 15 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Matthew Joseph Turner on 15 April 2016 (2 pages) |
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
13 August 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages) |
13 August 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (3 pages) |
6 August 2015 | Appointment of Mr Benjamin William Eaton as a director on 2 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Benjamin William Eaton as a director on 2 August 2015 (2 pages) |
6 August 2015 | Registration of charge 094492410001, created on 3 August 2015 (18 pages) |
6 August 2015 | Registration of charge 094492410001, created on 3 August 2015 (18 pages) |
6 August 2015 | Registration of charge 094492410001, created on 3 August 2015 (18 pages) |
6 August 2015 | Appointment of Mr Benjamin William Eaton as a director on 2 August 2015 (2 pages) |
9 June 2015 | Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE England to Birkby Grange 85 Birkby Hall Road, Birkby Huddersfield West Yorkshire HD2 2XB on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE England to Birkby Grange 85 Birkby Hall Road, Birkby Huddersfield West Yorkshire HD2 2XB on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE England to Birkby Grange 85 Birkby Hall Road, Birkby Huddersfield West Yorkshire HD2 2XB on 9 June 2015 (1 page) |
19 February 2015 | Incorporation
Statement of capital on 2015-02-19
|
19 February 2015 | Incorporation
Statement of capital on 2015-02-19
|