Bradford
BD1 2PF
Director Name | Mr Paul Robert Nettleship |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 54 The Grand Mill 132 Sunbridge Road Bradford BD1 2PF |
Director Name | Mr Samuel Brendan Swann |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 54 The Grand Mill 132 Sunbridge Road Bradford BD1 2PF |
Director Name | Mr Nathan Ronald Priestley |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Consort House Third Floor Offices 12 South Parade Leeds LS1 5QS |
Director Name | Mr Antony Simon Byron |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2021(6 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nq Building Bengal Street Manchester M4 6BB |
Secretary Name | Zenith Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2021) |
Correspondence Address | Nq Building Bengal Street Manchester M4 6BB |
Registered Address | Unit 54 The Grand Mill 132 Sunbridge Road Bradford 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 | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
2 November 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
---|---|
3 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
3 September 2020 | Notification of Thomas Mcnerney as a person with significant control on 2 September 2020 (2 pages) |
28 August 2020 | Appointment of Mr Thomas Mcnerney as a director on 28 August 2020 (2 pages) |
16 June 2020 | Registered office address changed from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Nq Building Bengal Street Manchester M4 6BB on 16 June 2020 (1 page) |
5 June 2020 | Appointment of Zenith Management Limited as a secretary on 1 June 2020 (2 pages) |
25 October 2019 | Cessation of Nathan Ronald Priestley as a person with significant control on 25 October 2019 (1 page) |
25 October 2019 | Termination of appointment of Nathan Ronald Priestley as a director on 25 October 2019 (1 page) |
24 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 November 2018 | Registered office address changed from Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018 (1 page) |
7 November 2018 | Registered office address changed from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018 (1 page) |
7 November 2018 | Registered office address changed from Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018 (1 page) |
7 November 2018 | Registered office address changed from Suite K Priestley House 170 Elland Road Leeds LS11 8BU England to Suite K Priestley House Suite K Priestley House 170 Elland Road Leeds LS11 8BU on 7 November 2018 (1 page) |
11 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
13 March 2018 | Registered office address changed from Consort House Third Floor Offices 12 South Parade Leeds LS1 5QS United Kingdom to Priestley House 170 Elland Road Leeds LS11 8BU on 13 March 2018 (1 page) |
18 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
2 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
2 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
30 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
2 September 2015 | Incorporation (17 pages) |
2 September 2015 | Incorporation (17 pages) |