Bradford
West Yorkshire
BD9 4SH
Director Name | Mr Tristan Haigh James Haddow |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Listers Mill Heaton Road Bradford West Yorkshire BD9 4SH |
Director Name | Mrs Sascha Elize Nimmo |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2020(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Listers Mill Heaton Road Bradford West Yorkshire BD9 4SH |
Registered Address | Listers Mill Heaton Road Bradford West Yorkshire BD9 4SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
12 April 2021 | Delivered on: 29 April 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: North mill manningham mills heaton road bradford. Outstanding |
---|---|
12 April 2021 | Delivered on: 28 April 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: North mill manningham mills heaton road bradford. Outstanding |
7 October 2020 | Delivered on: 9 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
---|---|
21 August 2023 | Confirmation statement made on 30 July 2023 with updates (7 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
9 August 2022 | Confirmation statement made on 30 July 2022 with updates (4 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
10 August 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
29 April 2021 | Registration of charge 114460690003, created on 12 April 2021 (9 pages) |
28 April 2021 | Registration of charge 114460690002, created on 12 April 2021 (9 pages) |
9 October 2020 | Registration of charge 114460690001, created on 7 October 2020 (10 pages) |
4 August 2020 | Confirmation statement made on 30 July 2020 with updates (8 pages) |
21 May 2020 | Appointment of Mrs Sascha Elize Nimmo as a director on 19 May 2020 (2 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
3 January 2020 | Resolutions
|
25 November 2019 | Resolutions
|
22 November 2019 | Change of share class name or designation (3 pages) |
18 September 2019 | Statement of capital following an allotment of shares on 9 August 2019
|
17 September 2019 | Resolutions
|
9 July 2019 | Confirmation statement made on 2 July 2019 with updates (6 pages) |
21 June 2019 | Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page) |
3 July 2018 | Incorporation Statement of capital on 2018-07-03
|