Leeds
LS17 7NR
Director Name | Mr Simon Jeffrey Phillips |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2015(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 6 Far Moss Leeds LS17 7NR |
Secretary Name | Mr Simon Jeffrey Phillips |
---|---|
Status | Current |
Appointed | 18 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Far Moss Leeds LS17 7NR |
Director Name | Mr James Oliver Duffy |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2019) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | 1 Mariner Court Durkar Wakefield WF4 3FL |
Director Name | Mr Gregory Allsopp |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 April 2020) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | 1 Mariner Court Durkar Wakefield WF4 3FL |
Director Name | Mr Graham Leslie Berks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mariner Court Calder Business Park Wakefield WF4 3FL |
Registered Address | 1 Mariner Court Calder Business Park Wakefield WF4 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
15 August 2017 | Delivered on: 17 August 2017 Persons entitled: Fundertas Limited Classification: A registered charge Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, intellectual property, uncalled capital, buildings, fixtures, fixed plant and machinery. For more details please refer to the instrument. Outstanding |
---|
28 January 2021 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
27 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
9 April 2020 | Termination of appointment of Graham Leslie Berks as a director on 8 April 2020 (1 page) |
9 April 2020 | Termination of appointment of Gregory Allsopp as a director on 8 April 2020 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
18 June 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
18 June 2019 | Appointment of Mr Graham Leslie Berks as a director on 18 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of James Oliver Duffy as a director on 17 June 2019 (1 page) |
21 February 2019 | Registered office address changed from C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG United Kingdom to 1 Mariner Court Calder Business Park Wakefield WF4 3FL on 21 February 2019 (1 page) |
7 November 2018 | Statement of capital following an allotment of shares on 3 October 2018
|
24 October 2018 | Resolutions
|
4 October 2018 | Registered office address changed from 6 Far Moss Leeds LS17 7NR England to C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG on 4 October 2018 (1 page) |
25 May 2018 | Cessation of Simon Jeffrey Phillips as a person with significant control on 16 November 2017 (1 page) |
25 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
25 May 2018 | Notification of Investortas Limited as a person with significant control on 15 August 2017 (2 pages) |
19 April 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
1 September 2017 | Sub-division of shares on 14 August 2017 (6 pages) |
1 September 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
1 September 2017 | Sub-division of shares on 14 August 2017 (6 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
17 August 2017 | Registration of charge 095958440001, created on 15 August 2017 (61 pages) |
17 August 2017 | Appointment of Mr James Oliver Duffy as a director on 15 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Gregory Allsopp as a director on 15 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr James Oliver Duffy as a director on 15 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Gregory Allsopp as a director on 15 August 2017 (2 pages) |
17 August 2017 | Registration of charge 095958440001, created on 15 August 2017 (61 pages) |
29 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
6 February 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
6 February 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
9 November 2016 | Registered office address changed from 11 the Quarry Leeds LS17 7NH United Kingdom to 6 Far Moss Leeds LS17 7NR on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 11 the Quarry Leeds LS17 7NH United Kingdom to 6 Far Moss Leeds LS17 7NR on 9 November 2016 (1 page) |
26 October 2016 | Secretary's details changed for Mr Simon Jeffrey Phillips on 24 October 2016 (1 page) |
26 October 2016 | Secretary's details changed for Mr Simon Jeffrey Phillips on 24 October 2016 (1 page) |
25 October 2016 | Director's details changed for Mr Simon Jeffrey Phillips on 24 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Jonathan Phillips on 24 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Simon Jeffrey Phillips on 24 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Jonathan Phillips on 24 October 2016 (2 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
6 July 2015 | Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page) |
6 July 2015 | Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page) |
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|