Gomersal
Cleckheaton
BD19 4PY
Director Name | Mr Colin Stephen Jarrold |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton BD19 4PY |
Director Name | Mr Oliver Gibson |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 288 Oxford Road Gomersal Cleckheaton BD19 4PY |
Registered Address | 288 Oxford Road Gomersal Cleckheaton BD19 4PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
27 July 2022 | Delivered on: 10 August 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 205 cardigan lane leeds LS6 1DX. Outstanding |
---|---|
29 March 2016 | Delivered on: 5 April 2016 Persons entitled: Paragon Morgtgagaes (2010) Limited Classification: A registered charge Particulars: 205 cardigan lane leeds LS6 1DX. Title number YWE63909. Outstanding |
13 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
14 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
12 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
10 August 2022 | Registration of charge 099971880002, created on 27 July 2022 (6 pages) |
10 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
2 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
29 July 2020 | Director's details changed for Mr Oliver Gibson on 29 July 2020 (2 pages) |
29 July 2020 | Change of details for Mr Oliver Gibson as a person with significant control on 29 July 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
16 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
15 August 2018 | Previous accounting period extended from 28 February 2018 to 30 April 2018 (1 page) |
22 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
23 January 2018 | Change of details for Mr Oliver Gibson as a person with significant control on 6 April 2016 (2 pages) |
23 January 2018 | Change of details for Mr Oliver Gibson as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
2 November 2017 | Change of details for Mr Oliver Gibson as a person with significant control on 1 November 2017 (2 pages) |
2 November 2017 | Change of details for Mr Oliver Gibson as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Oliver Gibson on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Colin Stephen Jarrold on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Miss Alice Mary Dredge on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Colin Stephen Jarrold on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Miss Alice Mary Dredge on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Oliver Gibson on 1 November 2017 (2 pages) |
26 October 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 288 Oxford Road Gomersal Cleckheaton BD19 4PY on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 288 Oxford Road Gomersal Cleckheaton BD19 4PY on 26 October 2017 (1 page) |
23 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
5 April 2016 | Registration of charge 099971880001, created on 29 March 2016 (3 pages) |
5 April 2016 | Registration of charge 099971880001, created on 29 March 2016 (3 pages) |
10 February 2016 | Incorporation Statement of capital on 2016-02-10
|
10 February 2016 | Incorporation Statement of capital on 2016-02-10
|