Huddersfield Road
Dewsbury
West Yorkshire
WF13 3JW
Secretary Name | MTC Advice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2015(same day as company formation) |
Correspondence Address | Joseph Well Suite E7.6 Hanover Walk Leeds West Yorkshire LS3 1AB |
Registered Address | Unit 26 Calder Wharf Mills Huddersfield Road Dewsbury West Yorkshire WF13 3JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 9 April 2022 (overdue) |
1 December 2020 | Delivered on: 1 December 2020 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2021 | Confirmation statement made on 26 March 2021 with updates (5 pages) |
1 December 2020 | Registration of charge 095121400001, created on 1 December 2020 (13 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
22 June 2020 | Change of details for Mr Ludomil Geci as a person with significant control on 1 June 2020 (2 pages) |
22 June 2020 | Director's details changed for Mr Ludomil Geci on 1 June 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr Ludomil Geci on 1 October 2018 (2 pages) |
3 October 2018 | Change of details for Mr Ludomil Geci as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Registered office address changed from 12 Harewood Avenue Heckmondwike West Yorkshire WF16 0DB to Unit 26 Calder Wharf Mills Huddersfield Road Dewsbury West Yorkshire WF13 3JW on 3 October 2018 (1 page) |
3 October 2018 | Change of details for Mr Ludomil Geci as a person with significant control on 1 October 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 March 2017 | Director's details changed for Mr Ludomil Geci on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Ludomil Geci on 27 March 2017 (2 pages) |
13 October 2016 | Termination of appointment of Mtc Advice Limited as a secretary on 1 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Mtc Advice Limited as a secretary on 1 October 2016 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
31 July 2015 | Registered office address changed from Unit 9 Scout Hill Mills Broad Street Dewsbury West Yorkshire WF13 3SA England to 12 Harewood Avenue Heckmondwike West Yorkshire WF16 0DB on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from Unit 9 Scout Hill Mills Broad Street Dewsbury West Yorkshire WF13 3SA England to 12 Harewood Avenue Heckmondwike West Yorkshire WF16 0DB on 31 July 2015 (2 pages) |
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|