Meridian Business Park
Leicester
LE19 1WP
Director Name | Mr Jonathan Phillip Oram |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP |
Director Name | Mr Alex Theobald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP |
Director Name | Mr Stephen Alfred Grady |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP |
Director Name | Mr Andrew William Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP |
Registered Address | Prince Edward Works Pontefract Lane Leeds LS9 0RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
30 March 2017 | Delivered on: 4 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
18 October 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
---|---|
20 March 2023 | Termination of appointment of Jonathan Phillip Oram as a director on 10 March 2023 (1 page) |
20 March 2023 | Appointment of Mr Allister Paul Turner as a director on 10 March 2023 (2 pages) |
20 March 2023 | Appointment of Mr Nicholas David Howarth as a director on 10 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of John Terence Badham as a director on 10 March 2023 (1 page) |
20 March 2023 | Registered office address changed from Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP England to Prince Edward Works Pontefract Lane Leeds LS9 0RA on 20 March 2023 (1 page) |
3 March 2023 | Confirmation statement made on 18 February 2023 with updates (4 pages) |
9 February 2023 | Satisfaction of charge 106147330001 in full (1 page) |
20 September 2022 | Accounts for a small company made up to 31 March 2022 (6 pages) |
3 May 2022 | Termination of appointment of Andrew William Jones as a director on 26 April 2022 (1 page) |
3 March 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
21 October 2021 | Termination of appointment of Stephen Alfred Grady as a director on 8 October 2021 (1 page) |
14 August 2021 | Accounts for a small company made up to 31 March 2021 (6 pages) |
29 June 2021 | Withdrawal of a person with significant control statement on 29 June 2021 (2 pages) |
29 June 2021 | Notification of Vhl 2018 Limited as a person with significant control on 30 August 2019 (2 pages) |
24 March 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
22 January 2021 | Accounts for a small company made up to 31 March 2020 (6 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
14 June 2019 | Group of companies' accounts made up to 31 March 2019 (29 pages) |
27 February 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
16 October 2018 | Director's details changed for Mr Jonathan Phillip Oram on 12 October 2018 (2 pages) |
7 August 2018 | Director's details changed for Mr John Terence Badham on 7 August 2018 (2 pages) |
6 July 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
31 May 2018 | Termination of appointment of Alex Theobald as a director on 31 January 2018 (1 page) |
19 February 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
29 April 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
27 April 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
27 April 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
4 April 2017 | Registration of charge 106147330001, created on 30 March 2017
|
4 April 2017 | Registration of charge 106147330001, created on 30 March 2017
|
13 February 2017 | Incorporation Statement of capital on 2017-02-13
|
13 February 2017 | Incorporation Statement of capital on 2017-02-13
|