Bradford
BD5 7JW
Director Name | Mr Adam Puzaras |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 14 May 2019(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F, St. Stephens Mill Ripley Street Bradford BD5 7JW |
Director Name | Miss Sigita Jurgeleviciene |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 15 November 2020(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 February 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 41, Wortley Towers Tong Road Leeds LS12 1JH |
Director Name | Mr Paul Simon Carey |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(2 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 26 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit F St. Stephens Mill Ripley Street Bradford BD5 7JW |
Director Name | Mr Charles Anthony Darnell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 June 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit F St. Stephens Mill Ripley Street Bradford BD5 7JW |
Registered Address | 119 Little Horton Lane Bradford BD5 0HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Parish | Trident |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 7 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 21 December 2022 (overdue) |
12 February 2021 | Appointment of Mr Adam Puzaras as a director on 10 February 2021 (2 pages) |
---|---|
12 February 2021 | Termination of appointment of Sigita Jurgeleviciene as a director on 10 February 2021 (1 page) |
22 January 2021 | Notification of Inter Facilities Holdings Ltd as a person with significant control on 1 January 2021 (2 pages) |
22 January 2021 | Termination of appointment of Paul Simon Carey as a director on 1 January 2021 (1 page) |
22 January 2021 | Cessation of Paul Simon Carey as a person with significant control on 1 January 2021 (1 page) |
18 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
16 December 2020 | Change of details for Mr Paul Simon Carey as a person with significant control on 2 December 2020 (2 pages) |
2 December 2020 | Appointment of Mrs Sigita Jurgeleviciene as a director on 15 November 2020 (2 pages) |
24 November 2020 | Termination of appointment of Adam Puzaras as a director on 2 November 2020 (1 page) |
23 November 2020 | Registered office address changed from 127 Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG United Kingdom to Unit F, St. Stephens Mill Ripley Street Bradford BD5 7JW on 23 November 2020 (1 page) |
15 June 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (5 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (5 pages) |
14 May 2019 | Appointment of Mr Adam Puzaras as a director on 14 May 2019 (2 pages) |
8 November 2018 | Current accounting period extended from 30 November 2019 to 31 January 2020 (1 page) |
5 November 2018 | Incorporation Statement of capital on 2018-11-05
|