Pontefract
WF8 2YH
Director Name | Mrs Sonia Marie Thorpe |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(3 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Malthouse Mews Pontefract WF8 2YH |
Director Name | Mr Ian George Liall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Doncaster Road South Elmsall Pontefract WF9 2JA |
Director Name | Miss Jessica Thorpe |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duchy Farm Halfpenny Lane Pontefract WF8 4BG |
Registered Address | 2 Malthouse Mews Pontefract WF8 2YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract North |
Built Up Area | Pontefract |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 7 March 2022 (overdue) |
12 February 2021 | Change of name notice (2 pages) |
---|---|
12 February 2021 | Resolutions
|
22 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
21 May 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
11 February 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
24 November 2018 | Previous accounting period shortened from 28 February 2019 to 31 July 2018 (1 page) |
22 June 2018 | Cessation of Ian George Liall as a person with significant control on 20 June 2018 (1 page) |
21 June 2018 | Change of details for Miss Jessica Thorpe as a person with significant control on 20 June 2018 (2 pages) |
8 April 2018 | Termination of appointment of Ian George Liall as a director on 6 April 2018 (1 page) |
8 April 2018 | Cessation of Ian George Liall as a person with significant control on 6 April 2018 (1 page) |
22 February 2018 | Incorporation Statement of capital on 2018-02-22
|