Leeds
LS12 1EL
Director Name | Mr Peter Anthony McGowan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Chatsworth Industrial Estate Percy Street Leeds LS12 1EL |
Director Name | Mr Austin Edward Rhodes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Chatsworth Industrial Estate Percy Street Leeds LS12 1EL |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Graham Tattersall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Chatsworth Industrial Estate Percy Street Leeds LS12 1EL |
Director Name | Barbara Tattersall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2021(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50-52 Parkside Road Leeds LS6 4QG |
Registered Address | Unit 1 Chatsworth Industrial Estate Percy Street Leeds LS12 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
21 July 2022 | Delivered on: 22 July 2022 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
31 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
31 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
31 January 2023 | Termination of appointment of Barbara Tattersall as a director on 16 December 2022 (1 page) |
20 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
22 July 2022 | Registration of charge 105392030001, created on 21 July 2022 (25 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
18 January 2022 | Appointment of Barbara Tattersall as a director on 19 November 2021 (2 pages) |
17 January 2022 | Termination of appointment of Graham Tattersall as a director on 19 November 2021 (1 page) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
17 January 2022 | Cessation of Graham Tattersall as a person with significant control on 19 November 2021 (1 page) |
4 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
6 March 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
2 January 2020 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
29 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
22 March 2018 | Resolutions
|
8 February 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
7 February 2018 | Notification of Graham Tattersall as a person with significant control on 30 November 2017 (2 pages) |
7 February 2018 | Withdrawal of a person with significant control statement on 7 February 2018 (2 pages) |
7 February 2018 | Notification of Josephine Frances Mcgowan as a person with significant control on 30 November 2017 (2 pages) |
1 December 2017 | Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
3 January 2017 | Appointment of Ms Josephine Frances Mcgowan as a director on 23 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Graham Tattersall as a director on 23 December 2016 (2 pages) |
3 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
3 January 2017 | Appointment of Mr Peter Anthony Mcgowan as a director on 23 December 2016 (2 pages) |
3 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
3 January 2017 | Appointment of Mr Graham Tattersall as a director on 23 December 2016 (2 pages) |
3 January 2017 | Appointment of Ms Josephine Frances Mcgowan as a director on 23 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Austin Edward Rhodes as a director on 23 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Austin Edward Rhodes as a director on 23 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Peter Anthony Mcgowan as a director on 23 December 2016 (2 pages) |
28 December 2016 | Termination of appointment of Michael Duke as a director on 23 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Michael Duke as a director on 23 December 2016 (1 page) |
23 December 2016 | Incorporation Statement of capital on 2016-12-23
|
23 December 2016 | Incorporation Statement of capital on 2016-12-23
|