Euroway Industrial Estate
Bradford
BD4 6SE
Director Name | Mr James Douglas Tran |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Alm Accounts, Office 37, Euroway House Roydsda Euroway Industrial Estate Bradford BD4 6SE |
Secretary Name | Mr Matthew Adams |
---|---|
Status | Resigned |
Appointed | 01 December 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Kingsway Garforth Leeds West Yorkshire LS25 1BP |
Director Name | Mr Wong Kin Kei |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Office 28, Euroway House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE |
Secretary Name | Mr Matthew Adams |
---|---|
Status | Resigned |
Appointed | 13 April 2017(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Unit 8 Old Mill Lane Hunslet Leeds LS10 1RG |
Director Name | Mr Matthew Jerome Adams |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(8 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Old Mill Lane Hunslet Leeds LS10 1RG |
Registered Address | C/O Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Darrington |
Ward | Pontefract South |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
27 May 2020 | Delivered on: 30 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets and a lease on a warehouse. Outstanding |
---|
13 February 2024 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
8 December 2023 | Compulsory strike-off action has been suspended (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
29 August 2023 | Registered office address changed from C/O Alm Accounts, Office 37, Euroway House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to 5 Fargate Close South Kirkby Pontefract WF9 3LJ on 29 August 2023 (1 page) |
29 August 2023 | Registered office address changed from 5 Fargate Close South Kirkby Pontefract WF9 3LJ England to C/O Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HT on 29 August 2023 (1 page) |
11 August 2023 | Compulsory strike-off action has been suspended (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2022 | Registered office address changed from Unit 14B Calder Vale Road Wakefield WF1 5PE England to C/O Alm Accounts, Office 37, Euroway House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 18 October 2022 (1 page) |
18 October 2022 | Director's details changed for Mr Peter Ly on 18 October 2022 (2 pages) |
13 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 April 2022 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2021 | Confirmation statement made on 13 April 2021 with updates (5 pages) |
9 April 2021 | Cessation of Alan Tse as a person with significant control on 1 April 2021 (1 page) |
9 April 2021 | Notification of Peter Ly as a person with significant control on 1 April 2021 (2 pages) |
9 April 2021 | Notification of James Tran as a person with significant control on 1 April 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
30 May 2020 | Registration of charge 105065690001, created on 27 May 2020 (29 pages) |
15 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
26 November 2019 | Amended total exemption full accounts made up to 31 December 2018 (9 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
14 January 2019 | Appointment of Mr James Douglas Tran as a director on 2 January 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
16 November 2018 | Cessation of Peter Ly as a person with significant control on 14 November 2018 (1 page) |
16 November 2018 | Registered office address changed from Unit 8 Old Mill Lane Hunslet Leeds LS10 1RG England to Unit 14B Calder Vale Road Wakefield WF1 5PE on 16 November 2018 (1 page) |
16 November 2018 | Notification of Alan Tse as a person with significant control on 14 November 2018 (2 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 January 2018 | Termination of appointment of Matthew Adams as a secretary on 5 January 2018 (1 page) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
9 November 2017 | Cessation of Matthew Jerome Adams as a person with significant control on 8 November 2017 (1 page) |
9 November 2017 | Cessation of Matthew Jerome Adams as a person with significant control on 8 November 2017 (1 page) |
9 November 2017 | Notification of Peter Ly as a person with significant control on 8 November 2017 (2 pages) |
9 November 2017 | Notification of Peter Ly as a person with significant control on 8 November 2017 (2 pages) |
20 October 2017 | Appointment of Mr Peter Ly as a director on 20 October 2017 (2 pages) |
20 October 2017 | Cessation of Matthew Jerome Adams as a person with significant control on 20 October 2017 (1 page) |
20 October 2017 | Appointment of Mr Peter Ly as a director on 20 October 2017 (2 pages) |
20 October 2017 | Cessation of Matthew Jerome Adams as a person with significant control on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Matthew Jerome Adams as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Matthew Jerome Adams as a director on 20 October 2017 (1 page) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
10 August 2017 | Notification of Matthew Adams as a person with significant control on 10 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Matthew Jerome Adams as a director on 9 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of Wong Kin Kei as a director on 9 August 2017 (1 page) |
10 August 2017 | Notification of Matthew Adams as a person with significant control on 9 August 2017 (2 pages) |
10 August 2017 | Termination of appointment of Wong Kin Kei as a director on 9 August 2017 (1 page) |
10 August 2017 | Notification of Matthew Adams as a person with significant control on 9 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Matthew Jerome Adams as a director on 9 August 2017 (2 pages) |
21 April 2017 | Registered office address changed from Office 28, Euroway House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to Unit 8 Old Mill Lane Hunslet Leeds LS10 1RG on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Office 28, Euroway House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to Unit 8 Old Mill Lane Hunslet Leeds LS10 1RG on 21 April 2017 (1 page) |
18 April 2017 | Appointment of Mr Wong Kin Kei as a director on 13 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Wong Kin Kei as a director on 13 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Matthew Jerome Adams as a director on 13 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Matthew Adams as a secretary on 13 April 2017 (1 page) |
13 April 2017 | Appointment of Mr Matthew Adams as a secretary on 13 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Matthew Jerome Adams as a director on 13 April 2017 (1 page) |
13 April 2017 | Resolutions
|
13 April 2017 | Registered office address changed from 24 Kingsway Garforth Leeds West Yorkshire LS25 1BP United Kingdom to Office 28, Euroway House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 24 Kingsway Garforth Leeds West Yorkshire LS25 1BP United Kingdom to Office 28, Euroway House Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 13 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Matthew Adams as a secretary on 13 April 2017 (1 page) |
13 April 2017 | Appointment of Mr Matthew Adams as a secretary on 13 April 2017 (2 pages) |
13 April 2017 | Resolutions
|
1 December 2016 | Incorporation Statement of capital on 2016-12-01
|
1 December 2016 | Incorporation Statement of capital on 2016-12-01
|