68 Uppermoor
Pudsey
LS28 7EX
Director Name | Mr Kieran Paul Hough |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Red Lane Farsley Pudsey West Yorkshire LS28 5JE |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Heather Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Red Lane Farsley Pudsey West Yorkshire LS28 5JE |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Telephone | 0113 2554765 |
---|---|
Telephone region | Leeds |
Registered Address | 2 Middleton Road Royton Oldham OL2 5PA |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Kieran Paul Hough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,191 |
Cash | £46,239 |
Current Liabilities | £73,525 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
5 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
31 July 2023 | Registered office address changed from Phil Dodgson & Partners First Floor 68 Uppermoor Pudsey LS28 7EX England to 2 Middleton Road Royton Oldham OL2 5PA on 31 July 2023 (1 page) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
1 November 2022 | Termination of appointment of Heather Hough as a secretary on 1 September 2022 (1 page) |
1 November 2022 | Termination of appointment of Kieran Paul Hough as a director on 1 September 2022 (1 page) |
1 November 2022 | Cessation of Keiran Paul Hough as a person with significant control on 1 September 2022 (1 page) |
1 November 2022 | Notification of Mark Andrew Hughes as a person with significant control on 1 September 2022 (2 pages) |
1 November 2022 | Appointment of Mr Mark Andrew Hughes as a director on 1 September 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
1 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 November 2019 | Register inspection address has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to First Floor 68 Uppermoor Pudsey LS28 7EX (1 page) |
3 September 2019 | Registered office address changed from C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to Phil Dodgson & Partners First Floor 68 Uppermoor Pudsey LS28 7EX on 3 September 2019 (1 page) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Registered office address changed from 49 Chapeltown Pudsey LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 49 Chapeltown Pudsey LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 49 Chapeltown Pudsey LS28 7RZ to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 1 May 2015 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 February 2010 | Director's details changed for Kieran Paul Hough on 1 October 2009 (2 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Director's details changed for Kieran Paul Hough on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Director's details changed for Kieran Paul Hough on 1 October 2009 (2 pages) |
5 February 2010 | Register(s) moved to registered inspection location (1 page) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
19 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
23 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
31 January 2008 | Incorporation (9 pages) |
31 January 2008 | Incorporation (9 pages) |