Farsley
Pudsey
LS28 5LY
Director Name | Mr Luke Gordon Warner |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit15 (1) C Springfield Mills Bagley Lane Farsley Pudsey LS28 5LY |
Director Name | Mr Michael Keith Roberts |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Roe Lane Oldham OL4 5HY |
Registered Address | Unit15 (1) C Springfield Mills Bagley Lane Farsley Pudsey LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
30 November 2023 | Registration of charge 116351420001, created on 15 November 2023 (9 pages) |
---|---|
18 July 2023 | Appointment of Mr Michael Keith Roberts as a director on 18 July 2023 (2 pages) |
18 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
18 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
12 October 2022 | Notification of Luke Warner as a person with significant control on 2 June 2020 (2 pages) |
12 October 2022 | Change of details for Mr Simon Thomas John Mchardy as a person with significant control on 2 June 2020 (2 pages) |
13 June 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
27 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
27 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
29 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (5 pages) |
7 April 2020 | Director's details changed for Mr Luke Gordon Warner on 1 April 2020 (2 pages) |
7 April 2020 | Director's details changed for Mr Simon Thomas John Mchardy on 1 April 2020 (2 pages) |
4 February 2020 | Registered office address changed from 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG England to Unit15 (1) C Springfield Mills Bagley Lane Farsley Pudsey LS28 5LY on 4 February 2020 (1 page) |
5 November 2019 | Statement of capital following an allotment of shares on 23 November 2018
|
30 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
26 March 2019 | Director's details changed for Mr Simon Thomas John Mchardy on 26 March 2019 (2 pages) |
12 December 2018 | Appointment of Mr Luke Gordon Warner as a director on 10 December 2018 (2 pages) |
7 December 2018 | Registered office address changed from 3 Hutton Close South Church Enterprise Park Co Durham, Bishop Auckland DL14 6XG England to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 7 December 2018 (1 page) |
22 October 2018 | Incorporation Statement of capital on 2018-10-22
|