Common Road
Bradford
BD12 0NB
Director Name | Mr John William King |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(22 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 4 Low Moor Business Park, Common Road Low Moor Bradford BD12 0NB |
Director Name | Mr Daniel Stephen King |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(23 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Mount Pleasant Nangreaves Bury Lancashire BL9 6SP |
Director Name | Mr Christopher Glen King |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2023(24 years after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Mount Pleasant Nangreaves Bury Lancashire BL9 6SP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr John William King |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Contract Flooring |
Country of Residence | England |
Correspondence Address | 1a Hebb View Wibsey Bradford West Yorkshire BD6 3DL |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Melody King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Hebb View Wibsey Bradford West Yorkshire BD6 3DL |
Secretary Name | Mr Dayne Raymond Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 year, 12 months after company formation) |
Appointment Duration | 16 years (resigned 30 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Cloverdale Shelf Halifax West Yorkshire HX3 7RP |
Director Name | Miss Kim Yvonne Alison Nevin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 04 March 2022) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 75 Mount Pleasant Village Nangreaves Bury Lancashire BL9 6SP |
Website | modulift.com |
---|---|
Telephone | 01202 621511 |
Telephone region | Bournemouth |
Registered Address | 75 Mount Pleasant Nangreaves Bury Lancashire BL9 6SP |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
1 at £1 | Andrew King 20.00% Ordinary |
---|---|
1 at £1 | Bryonie King 20.00% Ordinary |
1 at £1 | Christopher King 20.00% Ordinary |
1 at £1 | Daniel King 20.00% Ordinary |
1 at £1 | Kim Nevin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,014 |
Cash | £21,263 |
Current Liabilities | £9,114 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
27 November 2023 | Cessation of Kim Yvonne Alison Nevin as a person with significant control on 1 November 2023 (1 page) |
---|---|
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
10 November 2023 | Appointment of Mr Christopher Glen King as a director on 9 November 2023 (2 pages) |
10 November 2023 | Notification of John William King as a person with significant control on 9 November 2023 (2 pages) |
10 November 2023 | Appointment of Mr Daniel Stephen King as a director on 9 October 2023 (2 pages) |
10 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
6 March 2022 | Termination of appointment of Kim Yvonne Alison Nevin as a director on 4 March 2022 (1 page) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
17 November 2021 | Appointment of Mr John William King as a director on 15 November 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
14 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
3 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
8 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
11 November 2017 | Termination of appointment of Dayne Raymond Simpson as a secretary on 30 October 2017 (1 page) |
11 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
11 November 2017 | Appointment of Mr John King as a secretary on 1 November 2017 (2 pages) |
11 November 2017 | Appointment of Mr John King as a secretary on 1 November 2017 (2 pages) |
11 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
11 November 2017 | Termination of appointment of Dayne Raymond Simpson as a secretary on 30 October 2017 (1 page) |
27 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
27 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 July 2016 | Registered office address changed from 23 Cloverdale Shelf Halifax West Yorkshire HX3 7RP to 75 Mount Pleasant Nangreaves Bury Lancashire BL9 6SP on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 23 Cloverdale Shelf Halifax West Yorkshire HX3 7RP to 75 Mount Pleasant Nangreaves Bury Lancashire BL9 6SP on 28 July 2016 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
22 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
18 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 December 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
5 December 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
5 December 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
13 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
13 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (13 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (13 pages) |
13 November 2009 | Director's details changed for Kim Yvonne Alison Nevin on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Kim Yvonne Alison Nevin on 13 November 2009 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
24 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 December 2007 | Return made up to 28/10/07; full list of members (3 pages) |
4 December 2007 | Return made up to 28/10/07; full list of members (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
22 March 2006 | Return made up to 28/10/05; full list of members (16 pages) |
22 March 2006 | Return made up to 28/10/05; full list of members (16 pages) |
12 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
15 February 2005 | Return made up to 28/10/04; full list of members (7 pages) |
15 February 2005 | Return made up to 28/10/04; full list of members (7 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: low moor business park common road bradford west yorkshire BD12 0NB (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: low moor business park common road bradford west yorkshire BD12 0NB (1 page) |
3 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
23 December 2003 | Ad 01/04/03--------- £ si 3@1 (2 pages) |
23 December 2003 | Ad 01/04/03--------- £ si 3@1 (2 pages) |
22 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
22 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
13 December 2002 | Return made up to 28/10/02; full list of members (6 pages) |
13 December 2002 | Return made up to 28/10/02; full list of members (6 pages) |
30 May 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
30 May 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 1 george street hipperholme halifax west yorkshire HX3 8DY (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 1 george street hipperholme halifax west yorkshire HX3 8DY (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
17 May 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
17 May 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
8 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
12 June 2000 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
12 June 2000 | Accounting reference date extended from 31/10/00 to 28/02/01 (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
28 October 1999 | Incorporation (18 pages) |
28 October 1999 | Incorporation (18 pages) |