Huddersfield
HD4 7BH
Director Name | Mr Carl Hakan Mauritzon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 11 October 2022(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH |
Director Name | Mr Christopher Leach |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Condor House The Street Bredhurst Gillingham ME7 3JY |
Director Name | Mr Peter Eric Joseph Mahon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(same day as company formation) |
Role | Financial Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH |
Registered Address | The Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
8 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
19 October 2022 | Appointment of Mr Carl Hakan Mauritzon as a director on 11 October 2022 (2 pages) |
19 October 2022 | Termination of appointment of Peter Eric Joseph Mahon as a director on 11 October 2022 (1 page) |
5 May 2022 | Confirmation statement made on 5 May 2022 with updates (4 pages) |
1 April 2022 | Cessation of Condor Capital Markets Ltd as a person with significant control on 24 March 2022 (1 page) |
1 April 2022 | Notification of Virtus Administration Limited as a person with significant control on 22 March 2022 (2 pages) |
24 March 2022 | Registered office address changed from Condor House the Street Bredhurst Gillingham ME7 3JY England to The Mending Rooms, Park Valley Mills Meltham Road Huddersfield HD4 7BH on 24 March 2022 (1 page) |
13 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
27 May 2021 | Change of details for Forexmax Limited as a person with significant control on 27 May 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
21 May 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Christopher Leach as a director on 29 June 2020 (1 page) |
29 June 2020 | Appointment of Mr Daniel John Butler as a director on 29 June 2020 (2 pages) |
22 June 2020 | Registered office address changed from C/O Felix Csp Limited 1-3 Manor Road Chatham Kent ME4 6AE England to Condor House the Street Bredhurst Gillingham ME7 3JY on 22 June 2020 (1 page) |
22 June 2020 | Cessation of Felix Csp Limited as a person with significant control on 19 June 2020 (1 page) |
22 June 2020 | Notification of Forexmax Limited as a person with significant control on 19 June 2020 (2 pages) |
19 May 2020 | Cessation of The Vct Charitable Trust as a person with significant control on 27 March 2020 (1 page) |
19 May 2020 | Notification of Felix Csp Limited as a person with significant control on 27 March 2020 (2 pages) |
19 May 2020 | Registered office address changed from C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom to C/O Felix Csp Limited 1-3 Manor Road Chatham Kent ME4 6AE on 19 May 2020 (1 page) |
18 March 2020 | Incorporation Statement of capital on 2020-03-18
|