Ossett
WF5 0HW
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House, 28 Coity Road Bridgend CF31 1LR Wales |
Director Name | Mr Simon Spencer Ghali |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 May 2015(4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milner Way Ossett West Yorkshire WF5 9JN |
Registered Address | Springfield Mills Spa Street Ossett WF5 0HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Horbury and South Ossett |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Simon Spencer Ghali 100.00% Ordinary |
---|
Latest Accounts | 29 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 April |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
31 January 2024 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
---|---|
21 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
19 January 2023 | Previous accounting period extended from 29 April 2022 to 30 April 2022 (1 page) |
15 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 29 April 2021 (3 pages) |
31 January 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
22 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
20 November 2020 | Registered office address changed from Joinerco Workshop Milner Way Ossett WF5 9JN to Springfield Mills Spa Street Ossett WF5 0HW on 20 November 2020 (1 page) |
24 July 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
23 July 2020 | Appointment of Mrs Elizabeth Ghali as a director on 7 July 2020 (2 pages) |
23 July 2020 | Notification of Elizabeth Ghali as a person with significant control on 7 July 2020 (2 pages) |
23 July 2020 | Cessation of Simon Spencer Ghali as a person with significant control on 7 July 2020 (1 page) |
23 July 2020 | Termination of appointment of Simon Spencer Ghali as a director on 7 July 2020 (1 page) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
11 July 2018 | Resolutions
|
21 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
12 December 2016 | Director's details changed for Mr Simon Spencer Ghali on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Mr Simon Spencer Ghali on 12 December 2016 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Ceri John as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Simon Spencer Ghali as a director on 12 May 2015 (3 pages) |
7 July 2015 | Termination of appointment of Ceri John as a director on 1 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Appointment of Mr Simon Spencer Ghali as a director on 12 May 2015 (3 pages) |
7 July 2015 | Termination of appointment of Ceri John as a director on 1 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
1 July 2015 | Termination of appointment of Ceri John as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Ceri John as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Ceri John as a director on 1 July 2015 (1 page) |
14 April 2015 | Incorporation (26 pages) |
14 April 2015 | Incorporation (26 pages) |