Gomersal
Cleckheaton
BD19 4QZ
Director Name | Dr Matthew John Stirling |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 52 Pontefract Road Crofton Wakefield WF4 1LW |
Registered Address | 10 Craven Close Gomersal Cleckheaton BD19 4QZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months from now) |
6 November 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
6 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
5 November 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
15 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
15 October 2020 | Registered office address changed from Unit 13/14 Shaw Park Silver Street Moldgreen Huddersfield West Yorkshire HD5 9AF England to 10 Craven Close Gomersal Cleckheaton BD19 4QZ on 15 October 2020 (1 page) |
4 November 2019 | Director's details changed for Dr Matthew John Stirling on 1 November 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
4 February 2019 | Resolutions
|
16 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
22 February 2018 | Registered office address changed from 10 Craven Close Gomersal Cleckheaton West Yorkshire BD19 4QZ United Kingdom to Unit 13/14 Shaw Park Silver Street Moldgreen Huddersfield West Yorkshire HD5 9AF on 22 February 2018 (1 page) |
3 January 2018 | Notification of Matthew John Stirling as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Appointment of Dr Matthew John Stirling as a director on 3 January 2018 (2 pages) |
3 January 2018 | Statement of capital following an allotment of shares on 3 January 2018
|
3 January 2018 | Statement of capital following an allotment of shares on 3 January 2018
|
3 January 2018 | Notification of Matthew John Stirling as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Change of details for Dr Nicholas Trevor Powles as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Appointment of Dr Matthew John Stirling as a director on 3 January 2018 (2 pages) |
3 January 2018 | Change of details for Dr Nicholas Trevor Powles as a person with significant control on 3 January 2018 (2 pages) |
3 October 2017 | Incorporation Statement of capital on 2017-10-03
|
3 October 2017 | Incorporation Statement of capital on 2017-10-03
|