Batley
WF17 5LW
Director Name | Mr Ali Arshad |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Gillot Industrial State Summer Lane Barnsley S70 6DE |
Registered Address | 450a Bradford Road Batley WF17 5LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 4 days from now) |
4 July 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
---|---|
29 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
14 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
14 November 2017 | Registered office address changed from 25 Purlwell Hall Road Batley WF17 7NN England to 450a Bradford Road Batley WF17 5LW on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 25 Purlwell Hall Road Batley WF17 7NN England to 450a Bradford Road Batley WF17 5LW on 14 November 2017 (1 page) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
20 April 2017 | Registered office address changed from Tadis House Wesley Pi Wellington Roaf Tadis House Wesley Pi Wellington Road Wellington Road Dewsbury West Yorkshire WF13 1HX England to 25 Purlwell Hall Road Batley WF17 7NN on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from Tadis House Wesley Pi Wellington Roaf Tadis House Wesley Pi Wellington Road Wellington Road Dewsbury West Yorkshire WF13 1HX England to 25 Purlwell Hall Road Batley WF17 7NN on 20 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to Tadis House Wesley Pi Wellington Roaf Tadis House Wesley Pi Wellington Road Wellington Road Dewsbury West Yorkshire WF13 1HX on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Ali Arshad as a director on 11 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Ali Arshad as a director on 11 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England to Tadis House Wesley Pi Wellington Roaf Tadis House Wesley Pi Wellington Road Wellington Road Dewsbury West Yorkshire WF13 1HX on 19 April 2017 (1 page) |
27 February 2017 | Registered office address changed from Unit 2 Gillot Industrial State Summer Lane Barnsley S70 6DE England to Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Unit 2 Gillot Industrial State Summer Lane Barnsley S70 6DE England to Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 27 February 2017 (1 page) |
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|