Kirkburton
Huddersfield
HD8 0RH
Director Name | Mr Ross Lloyd Williams |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2019(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Permanent House 1 Dundas Street Huddersfield HD1 2EX |
Director Name | Mrs Niove Irene Armitage |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House 38 North Road Kirkburton Huddersfield HD8 0RH |
Director Name | Mr Alexander Brooke Smith |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House 38 North Road Kirkburton Huddersfield HD8 0RH |
Registered Address | Permanent House 1 Dundas Street Huddersfield HD1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
5 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 October 2019 | Confirmation statement made on 28 September 2019 with updates (6 pages) |
11 October 2019 | Cessation of Niove Irene Armitage as a person with significant control on 1 April 2019 (1 page) |
11 October 2019 | Cessation of Alexander Brooke Smith as a person with significant control on 1 April 2019 (1 page) |
11 October 2019 | Notification of Ross Lloyd Williams as a person with significant control on 1 April 2019 (2 pages) |
5 June 2019 | Change of share class name or designation (2 pages) |
3 June 2019 | Registered office address changed from Imperial House 38 North Road Kirkburton Huddersfield HD8 0RH United Kingdom to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 3 June 2019 (1 page) |
17 May 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
30 April 2019 | Termination of appointment of Alexander Brooke Smith as a director on 1 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Niove Irene Armitage as a director on 1 April 2019 (1 page) |
30 April 2019 | Appointment of Mr Ross Lloyd Williams as a director on 1 April 2019 (2 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 October 2016 | Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
10 October 2016 | Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|