Batley
WF17 0NW
Director Name | Mr Stephen Anthony Mullins |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mullwood 48a Whitley Road Dewsbury WF12 0LR |
Director Name | Mr Thomas Stephen Mullins |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Wheatroyd Crescent Ossett WF5 8NQ |
Registered Address | Frp Advisory Llp Minerva 29 East Parade Leeds West Yorkshire LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 March 2017 | Delivered on: 13 March 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
20 October 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
---|---|
23 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
13 March 2017 | Registration of charge 096902110001, created on 7 March 2017 (22 pages) |
2 December 2016 | Registered office address changed from 21 Church Street Horbury WF4 6LT United Kingdom to Admiral House Blakeridge Lane Batley WF17 8PD on 2 December 2016 (1 page) |
19 August 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|