Birstall
West Yorkshire
WF17 9QD
Director Name | Mr Sandeep Sharma |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2015(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD |
Registered Address | Unit 1 Paramount House Gelderd Road Birstall West Yorkshire WF17 9QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
5 February 2018 | Delivered on: 19 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as:. Sweet factory,. Marsh lane,. Crediton. (Registered at land registry with title numbers DN516886, DN445919 and DN399052). Outstanding |
---|---|
24 February 2017 | Delivered on: 27 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Pennine house, unit 8 35A business park, churchill way, chapeltown, sheffield registered at the land registry with title number SYK454861. Outstanding |
18 January 2016 | Delivered on: 21 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as qbm business park, gelderd road, birstall, batley. Hm land registry title number: WYK935864. Outstanding |
29 December 2015 | Delivered on: 29 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
6 February 2020 | Cessation of Prg Holdco 1 Limited as a person with significant control on 24 January 2020 (3 pages) |
6 February 2020 | Notification of Prg Holdco 2 Limited as a person with significant control on 24 January 2020 (4 pages) |
23 January 2020 | Cessation of Ravi Sharma as a person with significant control on 16 January 2020 (3 pages) |
23 January 2020 | Notification of Prg Holdco 1 Limited as a person with significant control on 16 January 2020 (4 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
5 October 2019 | Change of accounting reference date (3 pages) |
19 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
13 November 2018 | Amended total exemption small company accounts made up to 31 January 2017 (6 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
20 September 2018 | Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
26 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
19 February 2018 | Registration of charge 098792510004, created on 5 February 2018 (6 pages) |
18 December 2017 | Previous accounting period shortened from 31 January 2018 to 30 June 2017 (3 pages) |
12 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 February 2017 | Registration of charge 098792510003, created on 24 February 2017 (7 pages) |
27 February 2017 | Registration of charge 098792510003, created on 24 February 2017 (7 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY United Kingdom to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY United Kingdom to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
27 October 2016 | Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
27 October 2016 | Current accounting period extended from 30 November 2016 to 31 January 2017 (1 page) |
21 January 2016 | Registration of charge 098792510002, created on 18 January 2016 (6 pages) |
21 January 2016 | Registration of charge 098792510002, created on 18 January 2016 (6 pages) |
29 December 2015 | Registration of charge 098792510001, created on 29 December 2015 (23 pages) |
29 December 2015 | Registration of charge 098792510001, created on 29 December 2015 (23 pages) |
7 December 2015 | Appointment of Mr Sandeep Sharma as a director on 4 December 2015 (2 pages) |
7 December 2015 | Appointment of Mr Sandeep Sharma as a director on 4 December 2015 (2 pages) |
19 November 2015 | Incorporation Statement of capital on 2015-11-19
|
19 November 2015 | Incorporation Statement of capital on 2015-11-19
|