Hebden Bridge
HX7 8AD
Director Name | Mr Gian Gabbi |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Factory, 4 Back Lord Street, Halifax Back Lord Halifax West Yorkshire HX1 5AG |
Director Name | Mr David Charles Mariani |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2021) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 8 Sunderland Street Halifax HX1 5AF |
Director Name | Mr Callum Luke Tiler-Ansell |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 2019(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 2022) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 18 New Road Hebden Bridge West Yorkshire HX7 8AD |
Registered Address | 18 New Road Hebden Bridge HX7 8AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Calder |
Built Up Area | Hebden Bridge |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 21 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 4 September 2022 (overdue) |
2 February 2021 | Termination of appointment of David Charles Mariani as a director on 1 February 2021 (1 page) |
---|---|
3 September 2020 | Change of share class name or designation (2 pages) |
3 September 2020 | Change of share class name or designation (2 pages) |
3 September 2020 | Change of share class name or designation (2 pages) |
24 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
21 August 2020 | Statement of capital following an allotment of shares on 1 September 2018
|
21 August 2020 | Confirmation statement made on 21 August 2020 with updates (5 pages) |
9 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
14 October 2019 | Termination of appointment of Gian Gabbi as a director on 14 October 2019 (1 page) |
14 October 2019 | Appointment of Mr Callum Luke Tiler-Ansell as a director on 14 October 2019 (2 pages) |
14 October 2019 | Appointment of Mr Sanj Singh Gabbi as a director on 14 October 2019 (2 pages) |
14 October 2019 | Registered office address changed from The Factory, 4 Back Lord Street, Halifax Back Lord Street Halifax West Yorkshire HX1 5AG United Kingdom to 18 New Road Hebden Bridge HX7 8AD on 14 October 2019 (1 page) |
3 October 2019 | Current accounting period shortened from 31 January 2019 to 31 August 2018 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
9 September 2019 | Appointment of Mr David Charles Mariani as a director on 1 September 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
15 January 2018 | Registered office address changed from 8 Sunderland Street Halifax HX1 5AF United Kingdom to The Factory, 4 Back Lord Street, Halifax Back Lord Street Halifax West Yorkshire HX1 5AG on 15 January 2018 (1 page) |
4 January 2018 | Incorporation Statement of capital on 2018-01-04
|
4 January 2018 | Incorporation Statement of capital on 2018-01-04
|