Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7TE
Director Name | Ms Louise Allen |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2021(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 May 2022) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB |
Director Name | Mr Richard David Gummery |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB |
Director Name | Mr Christopher Charles Lockwood |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB |
Registered Address | Unit 2 Millfield Lane Trading Estate Nether Poppleton York North Yorkshire YO26 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
4 February 2021 | Delivered on: 5 February 2021 Persons entitled: Baaj Capital LLP Classification: A registered charge Outstanding |
---|
5 February 2021 | Registration of charge 111809010001, created on 4 February 2021 (57 pages) |
---|---|
1 February 2021 | Appointment of Miss Louise Allen as a director on 1 January 2021 (2 pages) |
26 January 2021 | Auditor's resignation (1 page) |
8 January 2021 | Group of companies' accounts made up to 31 January 2020 (32 pages) |
4 January 2021 | Termination of appointment of Christopher Charles Lockwood as a director on 23 December 2020 (1 page) |
4 January 2021 | Notification of Jds49 Limited as a person with significant control on 23 December 2020 (2 pages) |
4 January 2021 | Cessation of Richard David Gummery as a person with significant control on 23 December 2020 (1 page) |
4 January 2021 | Appointment of Mr Paul Leslie Davies as a director on 23 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Richard David Gummery as a director on 23 December 2020 (1 page) |
5 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
3 October 2019 | Group of companies' accounts made up to 31 January 2019 (27 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
9 May 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
28 April 2018 | Resolutions
|
28 April 2018 | Change of name notice (2 pages) |
12 April 2018 | Resolutions
|
2 February 2018 | Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX (1 page) |
2 February 2018 | Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX (1 page) |
31 January 2018 | Incorporation
Statement of capital on 2018-01-31
|
31 January 2018 | Incorporation
Statement of capital on 2018-01-31
|