Huddersfield
West Yorkshire
HD4 7NR
Director Name | Mr Daniel Raymond Northcott |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 29 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A6 - Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
Website | www.accessnorthstructures.com |
---|
Registered Address | Unit A6 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
9 February 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
---|---|
30 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
9 August 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
2 April 2019 | Director's details changed for Berenice Julia Northcott on 1 April 2019 (2 pages) |
2 April 2019 | Director's details changed for Daniel Raymond Northcott on 1 April 2019 (2 pages) |
2 April 2019 | Change of details for Mr Daniel Raymond Northcott as a person with significant control on 1 April 2019 (2 pages) |
2 April 2019 | Registered office address changed from Unit 18 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR England to Unit 2 Park Valley Court Park Valley Meltham Road Huddersfield West Yorkshire HD4 7BH on 2 April 2019 (1 page) |
2 April 2019 | Change of details for Mrs Berenice Julia Northcott as a person with significant control on 1 April 2019 (2 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
2 May 2018 | Change of details for Mr Daniel Raymond Northcott as a person with significant control on 29 March 2018 (2 pages) |
2 May 2018 | Director's details changed for Berenice Julia Northcott on 29 March 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
2 May 2018 | Change of details for Mrs Berenice Julia Northcott as a person with significant control on 29 March 2018 (2 pages) |
2 May 2018 | Registered office address changed from 3a Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR England to Unit 18 Brooke's Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR on 2 May 2018 (1 page) |
2 May 2018 | Director's details changed for Daniel Raymond Northcott on 29 March 2018 (2 pages) |
13 February 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
12 September 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
13 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
28 June 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
27 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|