Mirfield
WF14 8HE
Director Name | Mr Dean Ward |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Millfield Industrial Estate Wheldrake York YO19 6NA |
Director Name | Mr John Thomas Cowling |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 08 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 North Street Leeds LS2 7PN |
Registered Address | Unit G Wheatley Park Mirfield WF14 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 18 November 2023 (overdue) |
20 November 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
8 November 2019 | Registered office address changed from Suite 2, 1812 Building Wheatley Park Mirfield WF14 8HE England to Unit G Wheatley Park Mirfield WF14 8HE on 8 November 2019 (1 page) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
8 February 2018 | Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page) |
31 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Cessation of John Thomas Cowling as a person with significant control on 21 July 2017 (1 page) |
29 January 2018 | Registered office address changed from 118 North Street Leeds LS2 7PN United Kingdom to Suite 2, 1812 Building Wheatley Park Mirfield WF14 8HE on 29 January 2018 (1 page) |
29 January 2018 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
30 August 2017 | Termination of appointment of John Thomas Cowling as a director on 8 July 2017 (1 page) |
30 August 2017 | Termination of appointment of John Thomas Cowling as a director on 8 July 2017 (1 page) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (8 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (8 pages) |
8 November 2016 | Appointment of Mr John Thomas Cowling as a director on 10 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Ian Bruce Atkinson as a director on 10 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr John Thomas Cowling as a director on 10 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Ian Bruce Atkinson as a director on 10 October 2016 (2 pages) |
15 August 2016 | Incorporation Statement of capital on 2016-08-15
|
15 August 2016 | Incorporation Statement of capital on 2016-08-15
|