Pontefract
WF8 4AY
Director Name | Mr Mark Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorny Croft Lodge Halfpenny Lane Pontefract WF8 4AY |
Director Name | Mr Craig Stewart |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 March 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Thornycroft Lodge Halfpenny Lane Pontefract WF8 4AY |
Director Name | Miss Alexandra Grace Fleary |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2021(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorny Croft Lodge Halfpenny Lane Pontefract WF8 4AY |
Director Name | Mr Nicky Stephen Walton |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2021(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorny Croft Lodge Halfpenny Lane Pontefract WF8 4AY |
Registered Address | Suite E10 Joseph's Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
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 | 9 September 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 23 September 2022 (overdue) |
13 August 2021 | Delivered on: 18 August 2021 Satisfied on: 13 September 2021 Persons entitled: Rpc Services LTD Classification: A registered charge Particulars: Land onthe north east side of james williams street sunderland t/no TY344741. Fully Satisfied |
---|---|
27 March 2020 | Delivered on: 15 April 2020 Persons entitled: Dunfionn Ventures Limited Classification: A registered charge Particulars: Land on north east side of james william st sunderland t/no: TY344741. Outstanding |
19 November 2019 | Delivered on: 19 November 2019 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
2 November 2020 | Registered office address changed from Unit 7, Courtyard 31 Pontefract Road Normanton West Yorkshire WF6 1JU to Thorny Croft Lodge Halfpenny Lane Pontefract WF8 4AY on 2 November 2020 (1 page) |
---|---|
1 October 2020 | Satisfaction of charge 114807670002 in full (4 pages) |
10 September 2020 | Change of details for Mr Stephen Douglas Walton as a person with significant control on 24 August 2020 (2 pages) |
27 August 2020 | Satisfaction of charge 114807670001 in full (1 page) |
25 August 2020 | Cessation of Mark Gray as a person with significant control on 24 August 2020 (1 page) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
24 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
15 April 2020 | Registration of charge 114807670002, created on 27 March 2020 (10 pages) |
2 April 2020 | Termination of appointment of Craig Stewart as a director on 20 March 2020 (1 page) |
19 November 2019 | Registration of charge 114807670001, created on 19 November 2019 (13 pages) |
16 August 2019 | Appointment of Mr Craig Stewart as a director on 16 August 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
8 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
8 March 2019 | Notification of Mark Gray as a person with significant control on 8 March 2019 (2 pages) |
8 March 2019 | Change of details for Mr Stephen Douglas Walton as a person with significant control on 8 March 2019 (2 pages) |
8 March 2019 | Director's details changed for Mr Stephen Douglas Walton on 13 February 2019 (2 pages) |
1 March 2019 | Appointment of Mr Mark Gray as a director on 1 March 2019 (2 pages) |
13 February 2019 | Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 7, Courtyard 31 Pontefract Road Normanton West Yorkshire WF6 1JU on 13 February 2019 (2 pages) |
24 July 2018 | Incorporation Statement of capital on 2018-07-24
|