Dyehouse Lane
Brighouse
HD6 1LL
Director Name | Mr Paul McLaren |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Ferrari House 258 Field End Road Ruislip Middx HA4 9UU |
Director Name | Mr David Richard Fairgrieve |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Royd Business Park Dyehouse Lane Brighouse HD6 1LL |
Registered Address | Unit 1 Royd Business Park Dyehouse Lane Brighouse HD6 1LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 3 weeks from now) |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
10 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
31 January 2023 | Registered office address changed from Milburn House C/O Two Lighthouses Milburn House Dean Street Newcastle NE1 1LE United Kingdom to 12 Esplanade Whitley Bay NE26 2AH on 31 January 2023 (1 page) |
25 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
17 February 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
3 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
28 April 2021 | Registered office address changed from Ferrari House 258 Field End Road Ruislip Middx HA4 9UU United Kingdom to Milburn House C/O Two Lighthouses Milburn House Dean Street Newcastle NE1 1LE on 28 April 2021 (1 page) |
3 March 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
29 May 2020 | Appointment of Mr David Richard Fairgrieve as a director on 29 May 2020 (2 pages) |
29 May 2020 | Termination of appointment of Paul Mclaren as a director on 29 May 2020 (1 page) |
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
21 April 2020 | Cessation of Paul Mclaren as a person with significant control on 15 April 2020 (1 page) |
21 April 2020 | Cessation of Jeanette Dinah Mclaren as a person with significant control on 15 April 2020 (1 page) |
21 April 2020 | Notification of David Fairgrieve as a person with significant control on 15 April 2020 (2 pages) |
16 April 2020 | Resolutions
|
15 April 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
20 September 2018 | Notification of Jeanette Dinah Mclaren as a person with significant control on 20 September 2018 (2 pages) |
20 September 2018 | Change of details for Mr Paul Mclaren as a person with significant control on 20 September 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
4 June 2018 | Change of details for Mr Paul Mclaren as a person with significant control on 31 May 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Paul Mclaren on 31 May 2018 (2 pages) |
15 September 2017 | Incorporation Statement of capital on 2017-09-15
|
15 September 2017 | Incorporation Statement of capital on 2017-09-15
|