Longbow Close
Halifax
West Yorkshire
HX1 3TB
Director Name | Mr Benjamin Shaw |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dunkirk Mills Dunkirk Street Longbow Close Halifax West Yorkshire HX1 3TB |
Registered Address | Dunkirk Mills Dunkirk Street Longbow Close Halifax West Yorkshire HX1 3TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
13 June 2018 | Delivered on: 21 June 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
12 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 29 September 2022 (11 pages) |
6 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 29 September 2021 (5 pages) |
27 January 2022 | Change of details for Mr Robert James Hooson as a person with significant control on 4 October 2016 (2 pages) |
27 January 2022 | Notification of Benjamin Shaw as a person with significant control on 4 October 2016 (2 pages) |
27 January 2022 | Director's details changed for Mr Ben Shaw on 27 January 2022 (2 pages) |
4 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 29 September 2020 (5 pages) |
15 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
16 December 2020 | Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Dunkirk Mills Dunkirk Street Longbow Close Halifax West Yorkshire HX1 3TB on 16 December 2020 (1 page) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
30 September 2019 | Previous accounting period shortened from 31 October 2019 to 30 September 2019 (1 page) |
27 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
12 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
21 June 2018 | Registration of charge 104090630001, created on 13 June 2018 (22 pages) |
13 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY United Kingdom to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY United Kingdom to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
4 October 2016 | Incorporation Statement of capital on 2016-10-04
|
4 October 2016 | Incorporation Statement of capital on 2016-10-04
|