Wetherby
Yorkshire
LS22 6NG
Director Name | Mr Lee David Pearson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Shambles Wetherby Yorkshire LS22 6NG |
Registered Address | Unit A1 Whitwood Enterprise Park Speedwell Road Castleford WF10 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 2 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 16 January 2024 (overdue) |
8 November 2023 | Unaudited abridged accounts made up to 31 January 2023 (7 pages) |
---|---|
3 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
2 February 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
11 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
7 April 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 October 2019 | Registered office address changed from Unit 4 Quaystone House Garden House Lane Tingley Wakefield WF3 1NW England to Unit a1 Whitwood Enterprise Park Speedwell Road Castleford WF10 5PX on 1 October 2019 (1 page) |
7 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
20 July 2018 | Registered office address changed from 11 the Shambles Leeds Yorkshire LS15 4LH England to Unit 4 Quaystone House Garden House Lane Tingley Wakefield WF3 1NW on 20 July 2018 (1 page) |
1 February 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Resolutions
|
3 January 2017 | Incorporation
Statement of capital on 2017-01-03
|
3 January 2017 | Incorporation
Statement of capital on 2017-01-03
|