Holmfirth
West Yorkshire
HD9 7AG
Director Name | Mr Karl Michael Idowu |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Summervale Holmfirth West Yorkshire HD9 7AG |
Secretary Name | Mrs Joanne Patricia Jayne Idowu |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Summervale Holmfirth West Yorkshire HD9 7AG |
Website | unitedbusinesscentres.co.uk |
---|---|
Telephone | 0800 1699822 |
Telephone region | Freephone |
Registered Address | Spectrum House 6 Howarth Court Broadway Business Park Oldham OL9 9XB |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
48 at £1 | Mr Karl Michael Idowu 50.53% Ordinary |
---|---|
47 at £1 | Ms Joanne Patricia Jayne Idowu 49.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,835 |
Cash | £716 |
Current Liabilities | £102,283 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
30 May 2008 | Delivered on: 11 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 howarth court oldham broadway chadderton oldham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 May 2008 | Delivered on: 28 May 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 24 April 2019 with updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Company name changed spectroserv properties LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Company name changed spectroserv properties LIMITED\certificate issued on 16/05/12
|
23 April 2012 | Registered office address changed from 27 Summervale Holmfirth West Yorkshire HD9 7AG England on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 27 Summervale Holmfirth West Yorkshire HD9 7AG England on 23 April 2012 (1 page) |
16 March 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
16 March 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
16 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
10 May 2010 | Director's details changed for Mrs Joanne Patricia Jayne Idowu on 20 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mrs Joanne Patricia Jayne Idowu on 20 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 November 2009 | Resolutions
|
14 November 2009 | Resolutions
|
3 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
3 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
3 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
3 November 2009 | Resolutions
|
3 November 2009 | Resolutions
|
22 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
1 May 2008 | Resolutions
|
1 May 2008 | Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page) |
24 April 2008 | Incorporation (12 pages) |
24 April 2008 | Incorporation (12 pages) |