Huddersfield
West Yorkshire
HD1 3LP
Director Name | Mr Mathew James Grey |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield S9 3WD |
Registered Address | Nile Street Huddersfield West Yorkshire HD1 3LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
29 November 2022 | Delivered on: 29 November 2022 Persons entitled: Ffe Spv Limited (Co. No. 11281716) Classification: A registered charge Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment. Outstanding |
---|---|
29 November 2022 | Delivered on: 29 November 2022 Persons entitled: Npif Yhtv Microfinance LP (LP017888) Acting Through Its General Partner Bef-Npif Gp Limited (Co No 10638308) Classification: A registered charge Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment. Outstanding |
17 July 2018 | Delivered on: 19 July 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 November 2020 | Registered office address changed from C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield S9 3WD England to Nile Street Nile Street Huddersfield West Yorkshire HD1 3LP on 16 November 2020 (1 page) |
---|---|
13 August 2020 | Termination of appointment of Mathew James Grey as a director on 1 August 2020 (1 page) |
10 August 2020 | Cessation of Mathew James Grey as a person with significant control on 20 July 2020 (1 page) |
10 August 2020 | Notification of Phoenix Equities Limited as a person with significant control on 20 July 2020 (2 pages) |
10 August 2020 | Cessation of Jack Philip Edward Walker as a person with significant control on 20 July 2020 (1 page) |
10 August 2020 | Cessation of David Grey as a person with significant control on 17 July 2020 (1 page) |
22 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
16 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
22 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 July 2018 | Resolutions
|
25 July 2018 | Consolidation of shares on 5 July 2018 (4 pages) |
19 July 2018 | Registration of charge 112730340001, created on 17 July 2018 (22 pages) |
18 July 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
10 July 2018 | Registered office address changed from Osl Cutting Tool Technologies Burgess Road Sheffield S9 3DW United Kingdom to C/O Osl Cutting Technologies Ltd Burgess Road Attercliffe Sheffield S9 3WD on 10 July 2018 (1 page) |
5 July 2018 | Statement of capital following an allotment of shares on 4 July 2018
|
4 July 2018 | Notification of David Grey as a person with significant control on 31 May 2018 (2 pages) |
4 July 2018 | Notification of Mathew James Grey as a person with significant control on 31 May 2018 (2 pages) |
28 June 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
14 June 2018 | Resolutions
|
7 June 2018 | Resolutions
|
1 June 2018 | Appointment of Mr Mathew James Grey as a director on 31 May 2018 (2 pages) |
23 March 2018 | Incorporation Statement of capital on 2018-03-23
|