Company NameKey Part Solutions Ltd
DirectorsRobert James Hooson and Benjamin Shaw
Company StatusActive
Company Number10409063
CategoryPrivate Limited Company
Incorporation Date4 October 2016(7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert James Hooson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunkirk Mills Dunkirk Street
Longbow Close
Halifax
West Yorkshire
HX1 3TB
Director NameMr Benjamin Shaw
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunkirk Mills Dunkirk Street
Longbow Close
Halifax
West Yorkshire
HX1 3TB

Location

Registered AddressDunkirk Mills Dunkirk Street
Longbow Close
Halifax
West Yorkshire
HX1 3TB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

13 June 2018Delivered on: 21 June 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

12 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 29 September 2022 (11 pages)
6 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 29 September 2021 (5 pages)
27 January 2022Change of details for Mr Robert James Hooson as a person with significant control on 4 October 2016 (2 pages)
27 January 2022Notification of Benjamin Shaw as a person with significant control on 4 October 2016 (2 pages)
27 January 2022Director's details changed for Mr Ben Shaw on 27 January 2022 (2 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
15 September 2021Micro company accounts made up to 29 September 2020 (5 pages)
15 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
16 December 2020Registered 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 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 September 2019Previous accounting period shortened from 31 October 2019 to 30 September 2019 (1 page)
27 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
12 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
21 June 2018Registration of charge 104090630001, created on 13 June 2018 (22 pages)
13 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
21 December 2016Registered 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 2016Registered 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 2016Incorporation
Statement of capital on 2016-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
4 October 2016Incorporation
Statement of capital on 2016-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)