Hebden Bridge
West Yorkshire
HX7 8AD
Director Name | Mr Sanjiv Gabbi |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(5 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 18. First Floor New Road Hebden Bridge HX7 8AD |
Director Name | Mr Aseri Katanga |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(same day as company formation) |
Role | Healthcare Personnel |
Country of Residence | England |
Correspondence Address | Trend House Dallow Road Luton Beds LU1 1LY |
Director Name | Mr Gareth Roberts |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2022(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2023) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 18 New Road Hebden Bridge West Yorkshire HX7 8AD |
Director Name | Valentine Obidegwu (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2018(3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 March 2019) |
Correspondence Address | 26 Emerald Road Luton Beds LU4 0NR |
Registered Address | 18 New Road Hebden Bridge West Yorkshire 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 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
30 October 2019 | Delivered on: 1 November 2019 Persons entitled: Zodeq Limited Classification: A registered charge Outstanding |
---|---|
24 May 2019 | Delivered on: 28 May 2019 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
---|---|
29 November 2020 | Cessation of Aseri Katanga as a person with significant control on 29 November 2020 (1 page) |
29 November 2020 | Termination of appointment of Aseri Katanga as a director on 26 November 2020 (1 page) |
28 November 2020 | Satisfaction of charge 114247670001 in full (1 page) |
28 November 2020 | Satisfaction of charge 114247670002 in full (1 page) |
4 June 2020 | Registered office address changed from 32 Beaumont Road Slough Berks SL2 1NQ England to Trend House Dallow Road Luton Beds LU1 1LY on 4 June 2020 (1 page) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
1 November 2019 | Registration of charge 114247670002, created on 30 October 2019 (23 pages) |
5 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
28 May 2019 | Registration of charge 114247670001, created on 24 May 2019 (28 pages) |
29 March 2019 | Current accounting period shortened from 30 June 2019 to 31 May 2019 (1 page) |
29 March 2019 | Director's details changed for Valentine Obidegwu on 20 March 2019 (1 page) |
29 March 2019 | Appointment of Mr Valentine Amanchukwu Obidegwu as a director on 20 June 2018 (2 pages) |
29 March 2019 | Termination of appointment of Valentine Obidegwu as a director on 29 March 2019 (1 page) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
29 March 2019 | Registered office address changed from 32 Beaumont Road Slough Berkshire SL2 1NQ United Kingdom to 32 Beaumont Road Slough Berks SL2 1NQ on 29 March 2019 (1 page) |
20 March 2019 | Change of details for Mr Valentine Amanchukwu Obidegwu as a person with significant control on 20 March 2019 (2 pages) |
14 February 2019 | Registered office address changed from 32 32 Beaumont Road Slough Berkshire SL2 1NQ United Kingdom to 32 Beaumont Road Slough Berkshire SL2 1NQ on 14 February 2019 (1 page) |
12 February 2019 | Registered office address changed from 32 Beaumont Road 32 Beaumont Road Slough Berkshire SL2 1NQ United Kingdom to 32 32 Beaumont Road Slough Berkshire SL2 1NQ on 12 February 2019 (1 page) |
3 January 2019 | Notification of Valentine Amanchukwu Obidegwu as a person with significant control on 3 January 2019 (2 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with updates (3 pages) |
19 September 2018 | Appointment of Valentine Obidegwu as a director on 18 September 2018 (2 pages) |
20 June 2018 | Incorporation Statement of capital on 2018-06-20
|