Elland
West Yorkshire
HX5 0RY
Director Name | Mr Roger Joseph Fish |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Offices Riverside Mills Saddleworth Elland West Yorkshire HX5 0RY |
Director Name | Mr John Sutcliffe |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2016(8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Fabricator |
Country of Residence | England |
Correspondence Address | Sycamore Lodge Beechwood Road Holmfield Halifax West Yorkshire HX2 9BU |
Director Name | Mr Mark Steven Woodrow |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2016(8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Fabricator |
Country of Residence | England |
Correspondence Address | 121 Beechwood Road Holmfield Halifax West Yorkshire HX2 9BU |
Registered Address | Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 2 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 16 October 2021 (overdue) |
30 October 2018 | Delivered on: 7 November 2018 Persons entitled: K T Hydraulics Limited Classification: A registered charge Outstanding |
---|---|
27 July 2018 | Delivered on: 1 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
30 September 2023 | Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 30 September 2023 (2 pages) |
---|---|
28 February 2023 | Liquidators' statement of receipts and payments to 29 December 2022 (28 pages) |
12 January 2022 | Statement of affairs (10 pages) |
12 January 2022 | Appointment of a voluntary liquidator (3 pages) |
11 January 2022 | Registered office address changed from Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 11 January 2022 (2 pages) |
11 January 2022 | Resolutions
|
31 December 2021 | Compulsory strike-off action has been suspended (1 page) |
21 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2021 | Change of details for Mr Richard Andrew Ellis as a person with significant control on 14 September 2021 (2 pages) |
28 September 2021 | Change of details for Mr Roger Joseph Fish as a person with significant control on 14 September 2021 (2 pages) |
28 September 2021 | Cessation of Kth Engineering Group Limited as a person with significant control on 14 September 2021 (1 page) |
6 July 2021 | Accounts for a small company made up to 30 September 2020 (7 pages) |
13 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
1 July 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
7 November 2018 | Registration of charge 098055810002, created on 30 October 2018 (13 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
1 August 2018 | Registration of charge 098055810001, created on 27 July 2018 (60 pages) |
13 June 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
10 August 2017 | Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
10 August 2017 | Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 2 October 2016 with updates (9 pages) |
27 October 2016 | Confirmation statement made on 2 October 2016 with updates (9 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
12 August 2016 | Change of share class name or designation (2 pages) |
12 August 2016 | Change of share class name or designation (2 pages) |
3 August 2016 | Appointment of Mark Steven Woodrow as a director on 3 June 2016 (2 pages) |
3 August 2016 | Appointment of Mr John Sutcliffe as a director on 3 June 2016 (2 pages) |
3 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
3 August 2016 | Appointment of Mr John Sutcliffe as a director on 3 June 2016 (2 pages) |
3 August 2016 | Appointment of Mark Steven Woodrow as a director on 3 June 2016 (2 pages) |
3 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
2 October 2015 | Incorporation Statement of capital on 2015-10-02
|
2 October 2015 | Incorporation Statement of capital on 2015-10-02
|