Dewsbury
WF12 7QN
Director Name | Mr Michael John Rimmer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit18 Bankfield Business Park Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Philip Brodie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 100 Goldsmith Avenue Acton London W3 6HW |
Registered Address | Unit18 Bankfield Business Park Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
10 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
---|---|
8 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
19 June 2020 | Notification of Michael Rimmer as a person with significant control on 5 March 2020 (2 pages) |
19 June 2020 | Notification of Lesley Rimmer as a person with significant control on 5 March 2020 (2 pages) |
19 June 2020 | Cessation of Philip Brodie as a person with significant control on 5 March 2020 (1 page) |
9 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
6 March 2020 | Termination of appointment of Philip Brodie as a director on 5 March 2020 (1 page) |
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
6 March 2020 | Registered office address changed from 100 Goldsmith Avenue Acton London W3 6HW United Kingdom to Unit 7, Ashley Industrial Estate Leeds Road Huddersfield HD2 1UR on 6 March 2020 (1 page) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
6 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
6 February 2019 | Appointment of Mr Michael John Rimmer as a director on 1 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
27 July 2018 | Appointment of Mrs Lesley Rimmer as a director on 27 July 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
28 June 2018 | Incorporation Statement of capital on 2018-06-28
|