Dowley Gap
Bingley
BD16 1WA
Director Name | Mr Andrew Christopher Elsworth |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 1 Ground Floor, Airedale House Dowley Gap Bingley BD16 1WA |
Director Name | Mr Leigh Charles Edmondson |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Ground Floor, Airedale House Dowley Gap Bingley BD16 1WA |
Registered Address | Unit 1 Ground Floor, Airedale House Dowley Gap Bingley BD16 1WA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
22 June 2020 | Delivered on: 7 July 2020 Persons entitled: Mrc Capital Limited Classification: A registered charge Outstanding |
---|
3 November 2023 | Confirmation statement made on 3 November 2023 with updates (4 pages) |
---|---|
20 October 2023 | Cancellation of shares. Statement of capital on 31 July 2023
|
20 October 2023 | Purchase of own shares. (4 pages) |
28 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
14 April 2023 | Termination of appointment of Andrew Christopher Elsworth as a director on 1 April 2023 (1 page) |
23 February 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
19 July 2022 | Confirmation statement made on 10 June 2022 with updates (5 pages) |
4 February 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
6 December 2021 | Satisfaction of charge 125856130001 in full (1 page) |
22 September 2021 | Registered office address changed from Toronto Square Ground Floor C/O Br Toronto Street Leeds West Yorkshire LS1 2HJ England to Unit 1 Ground Floor, Airedale House Dowley Gap Bingley BD16 1WA on 22 September 2021 (1 page) |
1 September 2021 | Current accounting period extended from 31 May 2021 to 31 October 2021 (1 page) |
10 June 2021 | Change of details for Mr Leigh Edmondson as a person with significant control on 10 June 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (5 pages) |
7 May 2021 | Director's details changed for Mr Andrew Christopher Elsworth on 29 April 2021 (2 pages) |
7 May 2021 | Director's details changed for Mr Robert Andrew Padgett on 29 April 2021 (2 pages) |
29 April 2021 | Registered office address changed from Rex House C/O Tecs Group Plc 4-12 Regent Street London SW1Y 4PE England to Toronto Square Ground Floor C/O Br Toronto Street Leeds West Yorkshire LS1 2HJ on 29 April 2021 (1 page) |
15 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
27 October 2020 | Company name changed cng t/a cng LTD\certificate issued on 27/10/20
|
21 October 2020 | Statement of capital following an allotment of shares on 28 September 2020
|
14 October 2020 | Sub-division of shares on 28 September 2020 (4 pages) |
13 October 2020 | Cessation of Robert Andrew Padgett as a person with significant control on 28 September 2020 (3 pages) |
13 October 2020 | Notification of Leigh Edmondson as a person with significant control on 28 September 2020 (2 pages) |
12 October 2020 | Particulars of variation of rights attached to shares (3 pages) |
12 October 2020 | Memorandum and Articles of Association (19 pages) |
1 October 2020 | Resolutions
|
1 October 2020 | Memorandum and Articles of Association (19 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (3 pages) |
4 August 2020 | Registered office address changed from 10 Saxilby Road East Morton Keighley BD20 5WB England to Rex House C/O Tecs Group Plc 4-12 Regent Street London SW1Y 4PE on 4 August 2020 (1 page) |
3 August 2020 | Registered office address changed from Cng T/a Cng Ltd C/O Tecs Group Plc 4th Floor Rex House 4-12 Regent Street London SW1Y 4PE to 10 Saxilby Road East Morton Keighley BD20 5WB on 3 August 2020 (1 page) |
13 July 2020 | Appointment of Mr Leigh Charles Edmondson as a director on 25 June 2020 (2 pages) |
7 July 2020 | Registration of charge 125856130001, created on 22 June 2020 (64 pages) |
2 July 2020 | Appointment of Mr Andrew Christopher Elsworth as a director on 19 June 2020 (2 pages) |
29 June 2020 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Cng T/a Cng Ltd C/O Tecs Group Plc 4th Floor Rex House 4-12 Regent Street London SW1Y 4PE on 29 June 2020 (2 pages) |
5 May 2020 | Incorporation Statement of capital on 2020-05-05
|