Riverview Court, Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director Name | Mrs Kerry Wise |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2017(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brays Riverview Court, Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Mr Lee Thomas Axford |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coleshill Street Sutton Coldfield B72 1SD |
Director Name | Mrs Jillian Mary Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coleshill Street Sutton Coldfield B72 1SD |
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 May 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Coleshill Street Sutton Coldfield B72 1SD |
Director Name | Mr Benjamin James Rees |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coleshill Street Sutton Coldfield B72 1SD |
Registered Address | C/O Brays Riverview Court, Castle Gate Wetherby West Yorkshire LS22 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
22 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
3 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
8 March 2022 | Registered office address changed from C/O Brays 23 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom to C/O Brays Riverview Court, Castle Gate Wetherby West Yorkshire LS22 6LE on 8 March 2022 (1 page) |
14 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
21 October 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 17 May 2018 with updates (6 pages) |
4 October 2017 | Termination of appointment of Lee Thomas Axford as a director on 25 August 2017 (1 page) |
4 October 2017 | Termination of appointment of Benjamin James Rees as a director on 25 August 2017 (1 page) |
4 October 2017 | Termination of appointment of Benjamin James Rees as a director on 25 August 2017 (1 page) |
4 October 2017 | Termination of appointment of Jillian Mary Jones as a director on 25 August 2017 (1 page) |
4 October 2017 | Termination of appointment of Jillian Mary Jones as a director on 25 August 2017 (1 page) |
4 October 2017 | Termination of appointment of Stephen Jones as a director on 25 August 2017 (1 page) |
4 October 2017 | Termination of appointment of Stephen Jones as a director on 25 August 2017 (1 page) |
4 October 2017 | Termination of appointment of Lee Thomas Axford as a director on 25 August 2017 (1 page) |
3 October 2017 | Registered office address changed from 1 Coleshill Street Sutton Coldfield B72 1SD England to C/O Brays 23 Market Place Wetherby West Yorkshire LS22 6LQ on 3 October 2017 (1 page) |
3 October 2017 | Cessation of Stephen Jones as a person with significant control on 25 August 2017 (1 page) |
3 October 2017 | Cessation of Jillian Mary Jones as a person with significant control on 25 August 2017 (1 page) |
3 October 2017 | Cessation of Stephen Jones as a person with significant control on 25 August 2017 (1 page) |
3 October 2017 | Notification of Kerry Wise as a person with significant control on 25 August 2017 (2 pages) |
3 October 2017 | Cessation of Lee Thomas Axford as a person with significant control on 25 August 2017 (1 page) |
3 October 2017 | Registered office address changed from 1 Coleshill Street Sutton Coldfield B72 1SD England to C/O Brays 23 Market Place Wetherby West Yorkshire LS22 6LQ on 3 October 2017 (1 page) |
3 October 2017 | Appointment of Mr Christopher David Wise as a director on 25 August 2017 (2 pages) |
3 October 2017 | Cessation of Lee Thomas Axford as a person with significant control on 25 August 2017 (1 page) |
3 October 2017 | Notification of Kerry Wise as a person with significant control on 25 August 2017 (2 pages) |
3 October 2017 | Cessation of Jillian Mary Jones as a person with significant control on 25 August 2017 (1 page) |
3 October 2017 | Notification of Christopher David Wise as a person with significant control on 25 August 2017 (2 pages) |
3 October 2017 | Notification of Christopher David Wise as a person with significant control on 25 August 2017 (2 pages) |
3 October 2017 | Appointment of Mrs Kerry Wise as a director on 25 August 2017 (2 pages) |
3 October 2017 | Cessation of Benjamin James Rees as a person with significant control on 25 August 2017 (1 page) |
3 October 2017 | Cessation of Benjamin James Rees as a person with significant control on 25 August 2017 (1 page) |
3 October 2017 | Appointment of Mr Christopher David Wise as a director on 25 August 2017 (2 pages) |
3 October 2017 | Appointment of Mrs Kerry Wise as a director on 25 August 2017 (2 pages) |
18 May 2017 | Incorporation Statement of capital on 2017-05-18
|
18 May 2017 | Incorporation Statement of capital on 2017-05-18
|