132 Sunbridge Road
Bradford
West Yorkshire
BD1 2PF
Director Name | Mr Samuel Brendan Swann |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(7 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 62 The Grand Mill 132 Sunbridge Road Bradford West Yorkshire BD1 2PF |
Director Name | Miss Gillian Archer |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(same day as company formation) |
Role | Professional Services |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bengal Street Manchester M4 6BB |
Director Name | Mr Christopher Stephen Blundell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2020(5 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 01 September 2021) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 2 Edwalton Court Nottingham NG6 9LR |
Director Name | Mrs Abigail Wells-Hardy |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2021(6 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 30 May 2022) |
Role | Marketing Executive |
Country of Residence | France |
Correspondence Address | Unit 54 The Grand Mill 132 Sunbridge Road Bradford West Yorkshire BD1 2PF |
Secretary Name | Zenith Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2019(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 January 2022) |
Correspondence Address | Nq Building Bengal Street Manchester M4 6BB |
Registered Address | Unit 54 The Grand Mill 132 Sunbridge Road Bradford West Yorkshire BD1 2PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 8 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks from now) |
12 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
24 February 2023 | Director's details changed for Ms Jeannette Carole Tierney on 24 February 2023 (2 pages) |
30 May 2022 | Termination of appointment of Abigail Wells-Hardy as a director on 30 May 2022 (1 page) |
30 May 2022 | Accounts for a dormant company made up to 31 August 2021 (3 pages) |
30 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
20 May 2022 | Appointment of Mr Samuel Brendan Swann as a director on 20 May 2022 (2 pages) |
31 January 2022 | Termination of appointment of Zenith Management as a secretary on 18 January 2022 (1 page) |
4 December 2021 | Registered office address changed from 47 Bengal Street Manchester M4 6BB England to Unit 54 the Grand Mill 132 Sunbridge Road Bradford West Yorkshire BD1 2PF on 4 December 2021 (1 page) |
2 November 2021 | Appointment of Mrs Abigail Wells-Hardy as a director on 27 October 2021 (2 pages) |
19 October 2021 | Director's details changed for Ms Jeannette Carole Tierney on 19 October 2021 (2 pages) |
1 September 2021 | Termination of appointment of Christopher Blundell as a director on 1 September 2021 (1 page) |
6 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
13 November 2020 | Previous accounting period extended from 31 May 2020 to 31 August 2020 (1 page) |
2 September 2020 | Appointment of Mr Christopher Blundell as a director on 2 September 2020 (2 pages) |
2 September 2020 | Appointment of Ms Jeannette Carole Tierney as a director on 2 September 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
20 May 2020 | Notification of a person with significant control statement (2 pages) |
29 November 2019 | Cessation of Gillian Archer as a person with significant control on 1 September 2019 (1 page) |
29 November 2019 | Termination of appointment of Gillian Archer as a director on 1 September 2019 (1 page) |
17 October 2019 | Appointment of Zenith Management as a secretary on 16 October 2019 (2 pages) |
17 October 2019 | Registered office address changed from 10 Primrose Lane Glossop Derbyshire SK13 8EW United Kingdom to 47 Bengal Street Manchester M4 6BB on 17 October 2019 (1 page) |
31 May 2019 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
12 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 June 2016 | Annual return made up to 8 May 2016 no member list (2 pages) |
17 June 2016 | Annual return made up to 8 May 2016 no member list (2 pages) |
8 May 2015 | Incorporation (16 pages) |
8 May 2015 | Incorporation (16 pages) |