Huddersfield
West Yorkshire
HD1 2BB
Director Name | James Bradley Wood |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Market Avenue Huddersfield West Yorkshire HD1 2BB |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Director Name | Kelvin John Locke |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(same day as company formation) |
Role | Recruiter |
Country of Residence | England |
Correspondence Address | 16a Market Avenue Huddersfield West Yorkshire HD1 2BB |
Director Name | Mr Colin Mullaney |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a Market Avenue Huddersfield West Yorkshire HD1 2BB |
Director Name | Mr Vijay Ranjit Patel |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2019(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Carnation Road Loughborough LE11 2UU |
Registered Address | 16a Market Avenue Huddersfield West Yorkshire HD1 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
5 May 2021 | Delivered on: 6 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
15 August 2023 | Change of share class name or designation (2 pages) |
---|---|
15 August 2023 | Resolutions
|
3 August 2023 | Termination of appointment of Vijay Ranjit Patel as a director on 2 August 2023 (1 page) |
14 April 2023 | Confirmation statement made on 14 March 2023 with updates (5 pages) |
5 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 September 2022 | Change of share class name or designation (2 pages) |
1 June 2022 | Director's details changed for Mr Vijay Ranjit Patel on 1 June 2022 (2 pages) |
26 April 2022 | Memorandum and Articles of Association (12 pages) |
26 April 2022 | Resolutions
|
26 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
15 March 2022 | Appointment of James Bradley Wood as a director on 2 February 2022 (2 pages) |
18 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 May 2021 | Registration of charge 110958080001, created on 5 May 2021 (21 pages) |
8 April 2021 | Confirmation statement made on 14 March 2021 with updates (5 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 May 2020 | Memorandum and Articles of Association (13 pages) |
20 May 2020 | Resolutions
|
6 May 2020 | Change of share class name or designation (2 pages) |
6 May 2020 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 May 2019 | Appointment of Mr Vijay Ranjit Patel as a director on 30 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Kelvin John Locke as a director on 30 May 2019 (1 page) |
22 May 2019 | Resolutions
|
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
14 March 2019 | Termination of appointment of Colin Mullaney as a director on 14 March 2019 (1 page) |
14 March 2019 | Appointment of Mrs Deborah Louise Bottomley as a director on 14 March 2019 (2 pages) |
18 February 2019 | Notification of Key Selection Limited as a person with significant control on 15 August 2018 (2 pages) |
18 February 2019 | Cessation of Colin Mullaney as a person with significant control on 15 August 2018 (1 page) |
18 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
24 January 2018 | Statement of capital following an allotment of shares on 5 December 2017
|
16 January 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
14 December 2017 | Notification of Colin Mullaney as a person with significant control on 5 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 16a Market Avenue Huddersfield West Yorkshire HD1 2BB on 14 December 2017 (1 page) |
14 December 2017 | Appointment of Kelvin John Locke as a director on 5 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Jonathon Charles Round as a director on 5 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Colin Mullaney as a director on 5 December 2017 (2 pages) |
14 December 2017 | Cessation of York Place Company Nominees Limited as a person with significant control on 5 December 2017 (1 page) |
5 December 2017 | Incorporation
Statement of capital on 2017-12-05
|
5 December 2017 | Incorporation
Statement of capital on 2017-12-05
|