Rothwell
Leeds
LS26 0JE
Secretary Name | Claire Vanessa Baty |
---|---|
Status | Current |
Appointed | 03 August 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr Martin Leigh Forbes |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr Chris Kelly |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Ms Le Etta Pearce |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mr Liam Quegan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Director Name | Mrs Claire Vanessa Baty |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Tony Wilson Place Manchester M15 4FN |
Director Name | Mr Darren Paul Mornin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(5 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
Registered Address | Central House Leeds Road Rothwell Leeds LS26 0JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
9 October 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
27 April 2023 | Director's details changed for Mr Chris Kelly on 23 April 2023 (2 pages) |
11 January 2023 | Appointment of Mr Liam Quegan as a director on 1 January 2023 (2 pages) |
11 January 2023 | Termination of appointment of Darren Paul Mornin as a director on 31 December 2022 (1 page) |
1 October 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
4 August 2020 | Change of details for Dealer Auction (Holdings) Limited as a person with significant control on 31 March 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
20 July 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
2 January 2020 | Register inspection address has been changed to 1 Tony Wilson Place Manchester M15 4FN (1 page) |
2 January 2020 | Register(s) moved to registered inspection location 1 Tony Wilson Place Manchester M15 4FN (1 page) |
7 August 2019 | Change of details for Intercede 3002 Limited as a person with significant control on 31 December 2018 (2 pages) |
7 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
2 May 2019 | Director's details changed for Mr Martin Leigh Forbes on 2 May 2019 (2 pages) |
15 January 2019 | Resolutions
|
8 January 2019 | Registered office address changed from Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE England to Central House Leeds Road Rothwell Leeds LS26 0JE on 8 January 2019 (1 page) |
8 January 2019 | Cessation of Auto Trader Limited as a person with significant control on 31 December 2018 (1 page) |
8 January 2019 | Registered office address changed from 1 Tony Wilson Place Manchester M15 4FN England to Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE on 8 January 2019 (1 page) |
8 January 2019 | Notification of Intercede 3002 Limited as a person with significant control on 31 December 2018 (2 pages) |
7 January 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
7 January 2019 | Appointment of Chris Kelly as a director on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Le Etta Pearce as a director on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Mr Darren Paul Mornin as a director on 31 December 2018 (2 pages) |
7 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
7 January 2019 | Appointment of Mr Martin Leigh Forbes as a director on 31 December 2018 (2 pages) |
7 January 2019 | Termination of appointment of Claire Vanessa Baty as a director on 31 December 2018 (1 page) |
27 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
3 October 2018 | Resolutions
|
3 October 2018 | Change of name notice (2 pages) |
3 August 2018 | Incorporation Statement of capital on 2018-08-03
|