Wakefield
West Yorkshire
WF1 2QF
Secretary Name | Mr Scott Michael Lawson |
---|---|
Status | Current |
Appointed | 18 October 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 74 Leeds Road Wakefield West Yorkshire WF1 2QF |
Director Name | Mr Conor Anthony Simpson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2018(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Forest Drive Middleton Leeds LS10 4UA |
Director Name | Mr Neil Martin Wojtas |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2020(4 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Leeds Road Wakefield West Yorkshire WF1 2QF |
Director Name | Mr Charles Taylor |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(6 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Leeds Road Wakefield West Yorkshire WF1 2QF |
Director Name | Miss Caroline Mary Atkinson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Threshing Barn College Farm Little Smeaton Pontefract North Yorkshire WF8 3LF |
Secretary Name | Caroline Mary Atkinson |
---|---|
Status | Resigned |
Appointed | 26 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | The Threshing Barn College Farm Little Smeaton Pontefract North Yorkshire WF8 3LF |
Registered Address | 74 Leeds Road Wakefield West Yorkshire WF1 2QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (9 months ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 25 January 2021 with updates (5 pages) |
---|---|
14 February 2020 | Change of details for Mr Scott Michael Lawson as a person with significant control on 5 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Scott Michael Lawson on 12 February 2020 (2 pages) |
14 February 2020 | Appointment of Mr Neil Martin Wojtas as a director on 5 February 2020 (2 pages) |
14 February 2020 | Change of details for Mr Scott Michael Lawson as a person with significant control on 12 February 2020 (2 pages) |
14 February 2020 | Notification of Neil Martin Wojtas as a person with significant control on 5 February 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 July 2018 | Appointment of Mr Conor Anthony Simpson as a director on 14 June 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
18 October 2017 | Appointment of Mr Scott Michael Lawson as a secretary on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Scott Michael Lawson as a secretary on 18 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Caroline Mary Atkinson as a secretary on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Caroline Mary Atkinson as a director on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Caroline Mary Atkinson as a secretary on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Caroline Mary Atkinson as a director on 18 October 2017 (1 page) |
11 October 2017 | Notification of Scott Michael Lawson as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Cessation of Caroline Mary Atkinson as a person with significant control on 11 October 2017 (1 page) |
11 October 2017 | Cessation of Caroline Mary Atkinson as a person with significant control on 11 October 2017 (1 page) |
11 October 2017 | Notification of Scott Michael Lawson as a person with significant control on 11 October 2017 (2 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
22 April 2016 | Appointment of Mr Scott Michael Lawson as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Scott Michael Lawson as a director on 22 April 2016 (2 pages) |
12 February 2016 | Registered office address changed from 76 Leeds Road Wakefield West Yorkshire WF1 2QF to 76 Leeds Road Wakefield West Yorkshire WF1 2QF on 12 February 2016 (2 pages) |
12 February 2016 | Registered office address changed from 76 Leeds Road Wakefield West Yorkshire WF1 2QF to 76 Leeds Road Wakefield West Yorkshire WF1 2QF on 12 February 2016 (2 pages) |
8 February 2016 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 76 Leeds Road Wakefield WF1 2QF on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 76 Leeds Road Wakefield WF1 2QF on 8 February 2016 (1 page) |
27 January 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
27 January 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|