Bradford
BD1 1UQ
Director Name | Mr Allan Stuart Moffat |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ |
Director Name | Mr Mark Clouston Wallace |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Friars Hill Owler Park Road Ilkley LS29 0BH |
Secretary Name | Mark Wallace |
---|---|
Status | Resigned |
Appointed | 18 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Friars Hill Owler Park Road Ilkley LS29 0BH |
Registered Address | Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
20 May 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
---|---|
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
28 January 2020 | Registered office address changed from Friars Hill Owler Park Road Ilkley LS29 0BH United Kingdom to Lloyds Bank Chambers Hustlergate Bradford BD1 1UQ on 28 January 2020 (1 page) |
19 November 2019 | Statement of capital following an allotment of shares on 7 October 2019
|
22 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
21 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
7 May 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
8 March 2019 | Notification of James Robert Ian Mcintosh as a person with significant control on 2 March 2019 (2 pages) |
8 March 2019 | Statement of capital following an allotment of shares on 2 March 2019
|
18 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
4 January 2019 | Appointment of Mr James Robert Ian Mcintosh as a director on 4 January 2019 (2 pages) |
28 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
19 June 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
21 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
21 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
12 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
12 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
19 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|