Huddersfield
HD1 6NG
Director Name | Mr Ian Gareth Sheppard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Mills 5 Leeds Rd Huddersfield HD1 6NG |
Director Name | Mr Christopher John Leeming |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Mills 5 Leeds Rd Huddersfield HD1 6NG |
Registered Address | Phoenix Mill Leeds Road Huddersfield HD1 6NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
24 February 2021 | Notification of W S Westin Group Ltd as a person with significant control on 1 February 2021 (2 pages) |
---|---|
24 February 2021 | Statement of capital following an allotment of shares on 1 February 2021
|
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
24 February 2021 | Cessation of Christopher John Leeming as a person with significant control on 1 February 2021 (1 page) |
17 February 2021 | Appointment of Mr Fraser Cameron Lynch as a director on 24 January 2021 (2 pages) |
17 February 2021 | Statement of capital following an allotment of shares on 24 January 2021
|
17 February 2021 | Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Phoenix Mills 5 Leeds Rd Huddersfield HD1 6NG on 17 February 2021 (2 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
27 November 2019 | Incorporation Statement of capital on 2019-11-27
|