Keighley
BD20 0PA
Director Name | Mr Damian Adam Manville |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1d Sough Bridge Mill Kelbrook Barnoldswick Lancashire BB18 6SZ |
Director Name | Mr Peter Ferris MacDonald |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3a Sough Bridge Mill Colne Road Kelbrook Lancashire BB18 6SZ |
Registered Address | 70-72 Kirkgate Silsden Keighley BD20 0PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 4 weeks from now) |
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
2 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
3 June 2019 | Cessation of Damian Adam Manville as a person with significant control on 15 May 2019 (1 page) |
3 June 2019 | Termination of appointment of Damian Adam Manville as a director on 15 May 2019 (1 page) |
3 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 June 2019 | Change of details for Mr Peter Ferris Macdonald as a person with significant control on 15 May 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 October 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 October 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 October 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
18 October 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
24 February 2016 | Registered office address changed from Unit 1D Sough Bridge Mill Kelbrook Barnoldswick Lancashire BB18 6SZ England to Unit 35 Steeton Grove Industrial Estate Station Road, Steeton Keighley West Yorkshire BD20 6TT on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from Unit 1D Sough Bridge Mill Kelbrook Barnoldswick Lancashire BB18 6SZ England to Unit 35 Steeton Grove Industrial Estate Station Road, Steeton Keighley West Yorkshire BD20 6TT on 24 February 2016 (1 page) |
11 February 2016 | Company name changed ride motor bikes LTD\certificate issued on 11/02/16
|
11 February 2016 | Company name changed ride motor bikes LTD\certificate issued on 11/02/16
|
3 February 2016 | Incorporation
Statement of capital on 2016-02-03
|
3 February 2016 | Incorporation
Statement of capital on 2016-02-03
|