Huddersfield
West Yorkshire
HD4 7BH
Secretary Name | Mrs Deborah Jane Griffin |
---|---|
Status | Current |
Appointed | 12 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 15, Park Valley Court Meltham Road Huddersfield West Yorkshire HD4 7BH |
Director Name | Gary Haigh |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 15, Park Valley Court Meltham Road Huddersfield West Yorkshire HD4 7BH |
Director Name | Mr Vincent Duffy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | Unit 15, Park Valley Court Meltham Road Huddersfield West Yorkshire HD4 7BH |
Director Name | Mr John Christopher Mitchell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15, Park Valley Court Meltham Road Huddersfield West Yorkshire HD4 7BH |
Registered Address | Unit 15, Park Valley Court Meltham Road Huddersfield West Yorkshire HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
8 February 2017 | Delivered on: 9 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|
20 January 2021 | Director's details changed for Gary Haigh on 19 January 2021 (2 pages) |
---|---|
18 December 2020 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
16 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
20 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
23 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
14 November 2018 | Director's details changed for Gary Haigh on 14 November 2018 (2 pages) |
14 November 2018 | Change of details for Mr Roger Griffin as a person with significant control on 14 November 2018 (2 pages) |
14 November 2018 | Registered office address changed from Suite 4 Park Valley House Meltham Mills Huddersfield West Yorkshire HD4 7BH to Unit 15, Park Valley Court Meltham Road Huddersfield West Yorkshire HD4 7BH on 14 November 2018 (1 page) |
14 November 2018 | Director's details changed for Mr Vincent Duffy on 14 November 2018 (2 pages) |
21 February 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
7 February 2018 | Change of share class name or designation (2 pages) |
5 February 2018 | Resolutions
|
17 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
9 February 2017 | Registration of charge 098685460001, created on 8 February 2017 (18 pages) |
9 February 2017 | Registration of charge 098685460001, created on 8 February 2017 (18 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
23 November 2016 | Second filing of a statement of capital following an allotment of shares on 11 July 2016
|
23 November 2016 | Second filing of a statement of capital following an allotment of shares on 11 July 2016
|
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
7 September 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
7 September 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
10 May 2016 | Appointment of Gary Haigh as a director on 29 April 2016 (3 pages) |
10 May 2016 | Appointment of Mr Vincent Duffy as a director on 29 April 2016 (3 pages) |
10 May 2016 | Registered office address changed from 2 Shepley Road Stocksmoor Huddersfield West Yorkshire HD4 6XW United Kingdom to Suite 4 Park Valley House Meltham Mills Huddersfield West Yorkshire HD4 7BH on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Vincent Duffy as a director on 29 April 2016 (3 pages) |
10 May 2016 | Registered office address changed from 2 Shepley Road Stocksmoor Huddersfield West Yorkshire HD4 6XW United Kingdom to Suite 4 Park Valley House Meltham Mills Huddersfield West Yorkshire HD4 7BH on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Gary Haigh as a director on 29 April 2016 (3 pages) |
12 November 2015 | Incorporation Statement of capital on 2015-11-12
|
12 November 2015 | Incorporation Statement of capital on 2015-11-12
|