Moldgreen
Huddersfield
HD5 9AF
Director Name | Mr Mark Antony Squire |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Barn Thorner Lane Scarcroft Leeds LS14 3AH |
Director Name | Mr Steven Mel Pollitt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 & 14 Shaw Park Ind Est Silver Street Moldgreen Huddersfield HD5 9AF |
Director Name | Mr Brandon Pollitt |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2018(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Flexspace Industrial Centre Monkton Road Wakefield WF2 7AS |
Registered Address | Unit 13 & 14 Shaw Park Ind Est Silver Street Moldgreen Huddersfield HD5 9AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
13 March 2020 | Delivered on: 19 March 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
1 August 2017 | Delivered on: 1 August 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
23 January 2024 | Unaudited abridged accounts made up to 31 May 2023 (8 pages) |
---|---|
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
17 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
31 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
9 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
29 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
23 April 2021 | Registered office address changed from PO Box WF2 7AS Unit 2 Flexspace Industrial Centre Monkton Road Wakefield WF2 7AS United Kingdom to Unit 13 & 14 Shaw Park Ind Est Silver Street Moldgreen Huddersfield HD5 9AF on 23 April 2021 (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
13 July 2020 | Satisfaction of charge 106782280001 in full (1 page) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
19 March 2020 | Registration of charge 106782280002, created on 13 March 2020 (22 pages) |
25 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 October 2018 | Director's details changed for Mr Brandon Pollit on 1 October 2018 (2 pages) |
28 September 2018 | Appointment of Mr Brandon Pollit as a director on 15 September 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
24 July 2018 | Registered office address changed from Oaklands Barn Thorner Lane Scarcroft Leeds LS14 3AH United Kingdom to PO Box WF2 7AS Unit 2 Flexspace Industrial Centre Monkton Road Wakefield WF2 7AS on 24 July 2018 (1 page) |
1 August 2017 | Registration of charge 106782280001, created on 1 August 2017 (9 pages) |
1 August 2017 | Registration of charge 106782280001, created on 1 August 2017 (9 pages) |
13 July 2017 | Notification of Steven Mel Pollitt as a person with significant control on 12 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Cessation of Penny Elaine Kent as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
13 July 2017 | Notification of Steven Mel Pollitt as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Cessation of Penny Elaine Kent as a person with significant control on 12 July 2017 (1 page) |
13 July 2017 | Notification of Steven Mel Pollitt as a person with significant control on 12 July 2017 (2 pages) |
13 July 2017 | Cessation of Penny Elaine Kent as a person with significant control on 12 July 2017 (1 page) |
30 June 2017 | Appointment of Mr Steven Mel Pollitt as a director on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Steven Mel Pollitt as a director on 30 June 2017 (2 pages) |
15 June 2017 | Current accounting period extended from 31 March 2018 to 31 May 2018 (1 page) |
15 June 2017 | Current accounting period extended from 31 March 2018 to 31 May 2018 (1 page) |
20 March 2017 | Incorporation
Statement of capital on 2017-03-20
|
20 March 2017 | Incorporation
Statement of capital on 2017-03-20
|