Normanton
WF6 1FQ
Director Name | Mr Lukasz Bukowinski |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 01 April 2019(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Woodhouse Crescent Normanton WF6 1FQ |
Director Name | Mr Ernest Kraczowski |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 July 2016(same day as company formation) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 31 Addison Avenue Normanton WF6 1PF |
Director Name | Mr Bartlomie Michal Pec |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 April 2017(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2017) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 12 Addison Avenue Normanton WF6 1PF |
Director Name | Mr Ernest Kraczowski |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 August 2017(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 2021) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodhouse Crescent Normanton WF6 1FQ |
Director Name | Mr Michal Zuk |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 October 2019(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Woodhouse Crescent Normanton WF6 1FQ |
Registered Address | 10 Woodhouse Crescent Normanton WF6 1FQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
18 August 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
---|---|
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (3 pages) |
4 May 2020 | Director's details changed for Mr Ernest Kraczowski on 4 May 2020 (2 pages) |
4 May 2020 | Change of details for Mr Ernest Kraczowski as a person with significant control on 4 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Lukasz Bukowinski on 4 May 2020 (2 pages) |
4 May 2020 | Registered office address changed from Flat 45 Allied Place 44 Abbey Street Leicester LE1 3TD United Kingdom to 10 Woodhouse Crescent Normanton WF6 1FQ on 4 May 2020 (1 page) |
4 May 2020 | Director's details changed for Mr Michal Borowski on 4 May 2020 (2 pages) |
4 May 2020 | Director's details changed for Mr Michal Zuk on 4 May 2020 (2 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
19 February 2020 | Appointment of Mr Lukasz Bukowinski as a director on 1 April 2019 (2 pages) |
26 November 2019 | Director's details changed for Mr Michal Zuk on 26 November 2019 (2 pages) |
11 October 2019 | Appointment of Mr Michal Zuk as a director on 1 October 2019 (2 pages) |
3 October 2019 | Registered office address changed from 3 Tailors Court West Street Normanton WF6 1NL England to Flat 45 Allied Place 44 Abbey Street Leicester LE1 3TD on 3 October 2019 (1 page) |
3 October 2019 | Change of details for Mr Ernest Kraczowski as a person with significant control on 1 October 2019 (2 pages) |
2 October 2019 | Director's details changed for Mr Ernest Kraczowski on 1 October 2019 (2 pages) |
2 October 2019 | Director's details changed for Mr Michal Borowski on 1 October 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
16 August 2018 | Appointment of Mr Michal Borowski as a director on 3 August 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
21 February 2018 | Registered office address changed from 3 West Street Normanton WF6 1NL England to 3 Tailors Court West Street Normanton WF6 1NL on 21 February 2018 (1 page) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
17 January 2018 | Registered office address changed from 12 Addison Avenue Normanton WF6 1PF England to 3 West Street Normanton WF6 1NL on 17 January 2018 (1 page) |
17 January 2018 | Registered office address changed from 12 Addison Avenue Normanton WF6 1PF England to 3 West Street Normanton WF6 1NL on 17 January 2018 (1 page) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
11 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
11 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
29 August 2017 | Notification of Ernest Kraczowski as a person with significant control on 1 August 2017 (2 pages) |
29 August 2017 | Cessation of Bartlomiej Michal Pec as a person with significant control on 31 July 2017 (1 page) |
29 August 2017 | Cessation of Bartlomiej Michal Pec as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Bartlomie Michal Pec as a director on 31 July 2017 (1 page) |
29 August 2017 | Notification of Ernest Kraczowski as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 31 Addison Avenue Normanton WF6 1PF England to 12 Addison Avenue Normanton WF6 1PF on 29 August 2017 (1 page) |
29 August 2017 | Notification of Ernest Kraczowski as a person with significant control on 1 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Ernest Kraczowski as a director on 1 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 31 Addison Avenue Normanton WF6 1PF England to 12 Addison Avenue Normanton WF6 1PF on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Bartlomie Michal Pec as a director on 31 July 2017 (1 page) |
29 August 2017 | Cessation of Bartlomiej Michal Pec as a person with significant control on 31 July 2017 (1 page) |
29 August 2017 | Appointment of Mr Ernest Kraczowski as a director on 1 August 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
8 June 2017 | Appointment of Mr Bartlomie Michal Pec as a director on 6 April 2017 (2 pages) |
8 June 2017 | Appointment of Mr Bartlomie Michal Pec as a director on 6 April 2017 (2 pages) |
8 June 2017 | Termination of appointment of Ernest Kraczowski as a director on 5 April 2017 (1 page) |
8 June 2017 | Termination of appointment of Ernest Kraczowski as a director on 5 April 2017 (1 page) |
24 May 2017 | Registered office address changed from 13 Church Avenue, Gildersome Morley Leeds LS27 7BU United Kingdom to 31 Addison Avenue Normanton WF6 1PF on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 13 Church Avenue, Gildersome Morley Leeds LS27 7BU United Kingdom to 31 Addison Avenue Normanton WF6 1PF on 24 May 2017 (1 page) |
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|
14 July 2016 | Incorporation Statement of capital on 2016-07-14
|