Huddersfield
HD1 2BB
Director Name | Ms Deborah Louise Bottomley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Market Avenue Huddersfield HD1 2BB |
Director Name | Mr Colin Mullaney |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a Market Avenue Huddersfield HD1 2BB |
Registered Address | 16a Market Avenue Huddersfield 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, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
3 March 2021 | Delivered on: 5 March 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
16 January 2019 | Delivered on: 17 January 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
27 September 2018 | Delivered on: 28 September 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
14 December 2020 | Change of details for Key Selection Limited as a person with significant control on 6 July 2020 (2 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (4 pages) |
14 December 2020 | Notification of Clare Victoria Spauls as a person with significant control on 6 July 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 March 2019 | Appointment of Mrs Deborah Louise Bottomley as a director on 14 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Colin Mullaney as a director on 14 March 2019 (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
18 February 2019 | Change of details for Key Selections Ltd as a person with significant control on 18 February 2019 (2 pages) |
18 February 2019 | Cessation of Colin Mullaney as a person with significant control on 15 August 2018 (1 page) |
14 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
14 February 2019 | Notification of Key Selections Ltd as a person with significant control on 14 February 2019 (1 page) |
17 January 2019 | Registration of charge 111830000002, created on 16 January 2019 (29 pages) |
28 September 2018 | Registration of charge 111830000001, created on 27 September 2018 (21 pages) |
13 February 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
1 February 2018 | Incorporation Statement of capital on 2018-02-01
|