Wakefield
West Yorkshire
WF1 1LX
Director Name | Mr Gavin Mark Newbold |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Mr Stuart Atkinson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Mr Michael John Ware |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(5 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cheapside London EC2V 6AX |
Director Name | Mr Gavin Mark Newbold |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 May 2017(1 year, 2 months after company formation) |
Appointment Duration | 6 days (resigned 09 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Paddock Middleton St. George Darlington DL2 1BT |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
21 December 2020 | Total exemption full accounts made up to 27 February 2020 (10 pages) |
---|---|
8 October 2020 | Confirmation statement made on 1 September 2020 with updates (5 pages) |
26 August 2020 | Change of details for Mr Ian Terrance Peacock as a person with significant control on 24 August 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 27 February 2019 (10 pages) |
4 October 2019 | Resolutions
|
14 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
12 February 2019 | Total exemption full accounts made up to 27 February 2018 (10 pages) |
28 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
21 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (3 pages) |
1 September 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
1 September 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
27 July 2017 | Change of details for Mr Ian Terrance Peacock as a person with significant control on 9 May 2017 (2 pages) |
27 July 2017 | Change of details for Mr Ian Terrance Peacock as a person with significant control on 9 May 2017 (2 pages) |
26 July 2017 | Change of details for Mr Gavin Mark Newbold as a person with significant control on 25 July 2017 (2 pages) |
26 July 2017 | Notification of Gavin Mark Newbold as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Gavin Mark Newbold as a person with significant control on 9 May 2016 (2 pages) |
26 July 2017 | Notification of Gavin Mark Newbold as a person with significant control on 9 May 2016 (2 pages) |
26 July 2017 | Change of details for Mr Gavin Mark Newbold as a person with significant control on 25 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Gavin Mark Newbold on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Ian Terrance Peacock on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Gavin Mark Newbold on 24 July 2017 (2 pages) |
24 July 2017 | Statement of capital following an allotment of shares on 9 May 2017
|
24 July 2017 | Notification of Ian Terrance Peacock as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Registered office address changed from 74 Pontefract Road Ackworth Pontefract WF7 7ED England to 33 George Street Wakefield West Yorkshire WF1 1LX on 24 July 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Ian Terrance Peacock on 24 July 2017 (2 pages) |
24 July 2017 | Statement of capital following an allotment of shares on 9 May 2017
|
24 July 2017 | Notification of Ian Terrance Peacock as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Ian Terrance Peacock as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Registered office address changed from 74 Pontefract Road Ackworth Pontefract WF7 7ED England to 33 George Street Wakefield West Yorkshire WF1 1LX on 24 July 2017 (1 page) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
9 May 2017 | Appointment of Mr Gavin Mark Newbold as a director on 3 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Gavin Mark Newbold as a director on 9 May 2017 (1 page) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Appointment of Mr Gavin Mark Newbold as a director on 3 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Gavin Mark Newbold as a director on 3 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Gavin Mark Newbold as a director on 3 May 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of Gavin Mark Newbold as a director on 9 May 2017 (1 page) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 February 2016 | Incorporation Statement of capital on 2016-02-08
|
8 February 2016 | Incorporation Statement of capital on 2016-02-08
|