Wakefield Europort
Normanton
West Yorkshire
WF6 2TZ
Director Name | Mr Joshua George Gerald Stead |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Tuscany Court Wakefield Europort Normanton West Yorkshire WF6 2TZ |
Director Name | Mr Martin Gerald Stead |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Tuscany Court Wakefield Europort Normanton West Yorkshire WF6 2TZ |
Director Name | Mrs Mary Stead |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Tuscany Court Wakefield Europort Normanton West Yorkshire WF6 2TZ |
Director Name | Mr Anthony Warren Sadler |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2021(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 March 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashleigh House Beckbridge Road Normanton Industrial Estate Normanton WF6 1TE |
Director Name | Mrs Avril Elizabeth Sadler |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2021(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashleigh House Beckbridge Road Normanton Industrial Estate Normanton WF6 1TE |
Registered Address | Unit 7 Tuscany Court Wakefield Europort Normanton West Yorkshire WF6 2TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Address Matches | 4 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 | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
31 October 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
16 August 2023 | Memorandum and Articles of Association (20 pages) |
16 August 2023 | Resolutions
|
15 August 2023 | Change of share class name or designation (2 pages) |
9 August 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
8 June 2023 | Confirmation statement made on 29 April 2023 with updates (4 pages) |
4 May 2023 | Cessation of Mary Stead as a person with significant control on 21 March 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
3 May 2022 | Confirmation statement made on 29 April 2022 with updates (4 pages) |
8 March 2022 | Termination of appointment of Mary Stead as a director on 7 March 2022 (1 page) |
8 March 2022 | Termination of appointment of Anthony Warren Sadler as a director on 7 March 2022 (1 page) |
8 March 2022 | Termination of appointment of Avril Elizabeth Sadler as a director on 7 March 2022 (1 page) |
8 March 2022 | Termination of appointment of Martin Gerald Stead as a director on 7 March 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
22 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
27 April 2021 | Appointment of Mrs Avril Elizabeth Sadler as a director on 21 April 2021 (2 pages) |
27 April 2021 | Appointment of Mr Anthony Warren Sadler as a director on 21 April 2021 (2 pages) |
28 January 2021 | Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ (1 page) |
17 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with updates (6 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
1 October 2018 | Previous accounting period shortened from 30 June 2018 to 31 May 2018 (1 page) |
3 July 2018 | Confirmation statement made on 18 June 2018 with updates (6 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
12 December 2017 | Solvency Statement dated 24/11/17 (1 page) |
12 December 2017 | Solvency Statement dated 24/11/17 (1 page) |
12 December 2017 | Consolidation of shares on 24 November 2017 (8 pages) |
12 December 2017 | Consolidation of shares on 24 November 2017 (8 pages) |
12 December 2017 | Resolutions
|
12 December 2017 | Statement of capital on 12 December 2017
|
12 December 2017 | Consolidation of shares on 24 November 2017 (8 pages) |
12 December 2017 | Statement by Directors (1 page) |
12 December 2017 | Consolidation of shares on 24 November 2017 (8 pages) |
12 December 2017 | Statement by Directors (1 page) |
12 December 2017 | Resolutions
|
12 December 2017 | Statement of capital on 12 December 2017
|
19 June 2017 | Incorporation
Statement of capital on 2017-06-19
|
19 June 2017 | Incorporation
Statement of capital on 2017-06-19
|