Leeds
LS17 8AR
Director Name | Gareth Sinclair Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2015(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Secretary Name | Justin Sinclair Williams |
---|---|
Status | Current |
Appointed | 08 October 2015(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Mr John Sinclair Williams |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 October 2015) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | Haveray Park Hall Pool Lane Nun Monkton York YO26 8EH |
Registered Address | Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 5 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, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
16 June 2023 | Notification of Justin Sinclair Williams as a person with significant control on 6 April 2023 (2 pages) |
---|---|
16 June 2023 | Change of details for Mr Gareth Sinclair Williams as a person with significant control on 6 April 2023 (2 pages) |
7 June 2023 | Accounts for a dormant company made up to 31 January 2023 (11 pages) |
17 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
11 July 2022 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
5 May 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
18 November 2021 | Accounts for a dormant company made up to 31 January 2021 (7 pages) |
18 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
21 July 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
28 May 2020 | Director's details changed for Gareth Sinclair Williams on 28 May 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
5 August 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
17 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 November 2015 | Appointment of Justin Sinclair Williams as a director on 8 October 2015 (3 pages) |
15 November 2015 | Appointment of Justin Sinclair Williams as a secretary on 8 October 2015 (3 pages) |
15 November 2015 | Appointment of Gareth Sinclair Williams as a director on 8 October 2015 (3 pages) |
15 November 2015 | Appointment of Justin Sinclair Williams as a director on 8 October 2015 (3 pages) |
15 November 2015 | Termination of appointment of John Sinclair Williams as a director on 8 October 2015 (2 pages) |
15 November 2015 | Appointment of Gareth Sinclair Williams as a director on 8 October 2015 (3 pages) |
15 November 2015 | Termination of appointment of John Sinclair Williams as a director on 8 October 2015 (2 pages) |
15 November 2015 | Appointment of Justin Sinclair Williams as a secretary on 8 October 2015 (3 pages) |
23 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
20 October 2015 | Registered office address changed from Haveray Park Hall Pool Lane Nun Monkton York YO26 8EH United Kingdom to Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW on 20 October 2015 (2 pages) |
20 October 2015 | Current accounting period shortened from 31 March 2016 to 31 January 2016 (2 pages) |
20 October 2015 | Current accounting period shortened from 31 March 2016 to 31 January 2016 (2 pages) |
20 October 2015 | Registered office address changed from Haveray Park Hall Pool Lane Nun Monkton York YO26 8EH United Kingdom to Hatfields Calder Island Way Denby Dale Road Wakefield WF2 7AW on 20 October 2015 (2 pages) |
26 May 2015 | Termination of appointment of Robert Stephen Kelford as a director on 22 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to Haveray Park Hall Pool Lane Nun Monkton York YO26 8EH on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Robert Stephen Kelford as a director on 22 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to Haveray Park Hall Pool Lane Nun Monkton York YO26 8EH on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Mr. John Sinclair Williams as a director on 22 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr. John Sinclair Williams as a director on 22 May 2015 (2 pages) |
30 March 2015 | Incorporation Statement of capital on 2015-03-30
|
30 March 2015 | Incorporation Statement of capital on 2015-03-30
|