Bradford
West Yorkshire
BD5 8HB
Director Name | Mr Lukasz Marat |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80-82 Stocks Bank Road Mirfield West Yorkshire WF14 9QB |
Director Name | Mr Justin Andrew Stedmans |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX |
Registered Address | Hope Park Workspaces Trevor Foster Way Bradford West Yorkshire BD5 8HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
18 January 2024 | Confirmation statement made on 18 January 2024 with updates (4 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
13 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
18 July 2022 | Change of details for Mr Lee Anthony Hart as a person with significant control on 18 July 2022 (2 pages) |
18 July 2022 | Director's details changed for Mr Lee Anthony Hart on 18 July 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
29 March 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
17 June 2020 | Registered office address changed from Unit 9 Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX England to Hope Park Workspaces Trevor Foster Way Bradford West Yorkshire BD5 8HB on 17 June 2020 (1 page) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
4 February 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
23 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Justin Andrew Stedmans as a director on 30 July 2018 (1 page) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
17 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
21 June 2018 | Registered office address changed from 80-82 Stocks Bank Road Mirfield West Yorkshire WF14 9QB England to Unit 9 Sapper Jordan Rossi Park Baildon Shipley West Yorkshire BD17 7AX on 21 June 2018 (1 page) |
21 August 2017 | Change of details for Mr Lee Anthony Hart as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Cessation of Justin Andrew Stedman as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Cessation of Justin Andrew Stedmans as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Change of details for Mr Lee Anthony Hart as a person with significant control on 21 August 2017 (2 pages) |
11 July 2017 | Change of details for Mr Lee Anthony Hart as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Change of details for Mr Justin Andrew Stedmans as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Change of details for Mr Justin Andrew Stedmans as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Change of details for Mr Lee Anthony Hart as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
6 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
6 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 March 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
28 March 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
27 May 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
27 May 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
13 May 2016 | Termination of appointment of Lukasz Marat as a director on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Lukasz Marat as a director on 13 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 6 Rowlestone Rise Bradford West Yorkshire BD10 0DU United Kingdom to 80-82 Stocks Bank Road Mirfield West Yorkshire WF14 9QB on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 6 Rowlestone Rise Bradford West Yorkshire BD10 0DU United Kingdom to 80-82 Stocks Bank Road Mirfield West Yorkshire WF14 9QB on 9 May 2016 (1 page) |
10 July 2015 | Incorporation Statement of capital on 2015-07-10
|
10 July 2015 | Incorporation Statement of capital on 2015-07-10
|