Bradford
BD7 3AH
Director Name | Mr Alan Ingleson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stirling Place Hove BN3 3YU |
Secretary Name | Mr Alan Ingleson |
---|---|
Status | Resigned |
Appointed | 01 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Stirling Place Hove BN3 3YU |
Registered Address | 19 Peckover Street Bradford BD1 5BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 March 2024 (overdue) |
11 January 2021 | Termination of appointment of Alan Ingleson as a secretary on 11 January 2021 (1 page) |
---|---|
11 January 2021 | Appointment of Mr Ghulum Julani as a director on 11 January 2021 (2 pages) |
11 January 2021 | Cessation of Bite Consulting Group Limited as a person with significant control on 24 December 2017 (1 page) |
11 January 2021 | Termination of appointment of Alan Ingleson as a director on 11 January 2021 (1 page) |
11 January 2021 | Registered office address changed from 95 High Street Yeadon Leeds LS19 7TA England to Suite 13 Merchants House, 19 - 23 Peckover Street Little Germany Bradford BD1 5BD on 11 January 2021 (1 page) |
11 January 2021 | Notification of Ghulam Julani as a person with significant control on 11 January 2021 (2 pages) |
30 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
7 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 May 2018 | Registered office address changed from 5 Commercial Street Ystradgynlais Swansea SA9 1HD Wales to 95 High Street Yeadon Leeds LS19 7TA on 11 May 2018 (1 page) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
14 February 2018 | Registered office address changed from Cambridge Works Cambridge Grove Hove BN3 3ED England to 5 Commercial Street Ystradgynlais Swansea SA9 1HD on 14 February 2018 (1 page) |
24 December 2017 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
24 December 2017 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
25 September 2017 | Registered office address changed from Unit 21 the Coach House 11 Owlers Ings Road Brighouse West Yorkshire HD6 1EJ to Cambridge Works Cambridge Grove Hove BN3 3ED on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Unit 21 the Coach House 11 Owlers Ings Road Brighouse West Yorkshire HD6 1EJ to Cambridge Works Cambridge Grove Hove BN3 3ED on 25 September 2017 (1 page) |
18 June 2017 | Registered office address changed from 3 Stirling Place Hove BN3 3YU United Kingdom to Unit 21 the Coach House 11 Owlers Ings Road Brighouse West Yorkshire HD6 1EJ on 18 June 2017 (2 pages) |
18 June 2017 | Registered office address changed from 3 Stirling Place Hove BN3 3YU United Kingdom to Unit 21 the Coach House 11 Owlers Ings Road Brighouse West Yorkshire HD6 1EJ on 18 June 2017 (2 pages) |
1 March 2017 | Incorporation Statement of capital on 2017-03-01
|
1 March 2017 | Incorporation Statement of capital on 2017-03-01
|