Glasshoughton
Castleford
WF10 5HW
Director Name | Mr Paul William Teasdale |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Flemming Court, Whistler Drive Glasshoughton Castleford WF10 5HW |
Secretary Name | Adam John Coates |
---|---|
Status | Current |
Appointed | 12 June 2015(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 13 Flemming Court, Whistler Drive Glasshoughton Castleford WF10 5HW |
Director Name | Mr Adam John Coates |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78/82 Carnethie Street Rosewell Midlothian EH24 9AW Scotland |
Director Name | Mr Nicola Louise Perfect |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Viewfield House Viewbank View Bonnyrigg Midlothian EH19 2HU Scotland |
Director Name | Stewart Thomson |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 29 Douglas Crescent Bonnyrigg EH19 2DG Scotland |
Secretary Name | Mr Nicola Louise Perfect |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Viewfield House Viewbank View Bonnyrigg Midlothian EH19 2HU Scotland |
Director Name | Mark Perfect |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 June 2015) |
Role | Steeplejack |
Country of Residence | Scotland |
Correspondence Address | Viewfield House Viewbank View Bonnyrigg Midlothian EH19 2HU Scotland |
Director Name | Ms Sally Ann Bedford |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Flemming Court, Whistler Drive Glasshoughton Castleford WF10 5HW |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 5566834 |
---|---|
Telephone region | Glasgow |
Registered Address | 78/82 Carnethie Street Rosewell Midlothian EH24 9AW Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nap Height Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£219,450 |
Current Liabilities | £222,600 |
Latest Accounts | 31 March 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2023 (6 months, 1 week from now) |
14 March 2006 | Delivered on: 31 March 2006 Satisfied on: 18 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
10 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
---|---|
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
28 July 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
16 October 2019 | Appointment of Mr Adam John Coates as a director on 16 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 (1 page) |
16 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 November 2016 | Current accounting period shortened from 3 January 2017 to 31 December 2016 (1 page) |
29 November 2016 | Current accounting period shortened from 3 January 2017 to 31 December 2016 (1 page) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
18 October 2016 | Accounts for a dormant company made up to 3 January 2016 (7 pages) |
18 October 2016 | Accounts for a dormant company made up to 3 January 2016 (7 pages) |
3 October 2016 | Previous accounting period shortened from 30 April 2016 to 3 January 2016 (1 page) |
3 October 2016 | Previous accounting period shortened from 30 April 2016 to 3 January 2016 (1 page) |
13 January 2016 | Memorandum and Articles of Association (10 pages) |
13 January 2016 | Resolutions
|
13 January 2016 | Memorandum and Articles of Association (10 pages) |
13 January 2016 | Resolutions
|
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
18 July 2015 | Satisfaction of charge 1 in full (4 pages) |
18 July 2015 | Satisfaction of charge 1 in full (4 pages) |
15 June 2015 | Termination of appointment of Nicola Louise Perfect as a secretary on 12 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Mark Perfect as a director on 12 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Nicola Louise Perfect as a director on 12 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Stewart Thomson as a director on 12 June 2015 (1 page) |
15 June 2015 | Appointment of Adam John Coates as a secretary on 12 June 2015 (2 pages) |
15 June 2015 | Appointment of Mrs Sally Ann Bedford as a director on 12 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Mark Ian Watford as a director on 12 June 2015 (2 pages) |
15 June 2015 | Appointment of Paul William Teasdale as a director on 12 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Nicola Louise Perfect as a director on 12 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Nicola Louise Perfect as a secretary on 12 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Mark Perfect as a director on 12 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Stewart Thomson as a director on 12 June 2015 (1 page) |
15 June 2015 | Appointment of Mrs Sally Ann Bedford as a director on 12 June 2015 (2 pages) |
15 June 2015 | Appointment of Adam John Coates as a secretary on 12 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Mark Ian Watford as a director on 12 June 2015 (2 pages) |
15 June 2015 | Appointment of Paul William Teasdale as a director on 12 June 2015 (2 pages) |
1 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 July 2014 | Secretary's details changed for Nicola Louise Perfect on 24 January 2014 (1 page) |
17 July 2014 | Secretary's details changed for Nicola Louise Perfect on 24 January 2014 (1 page) |
17 July 2014 | Secretary's details changed for Nicola Louise Perfect on 24 January 2014 (1 page) |
17 July 2014 | Secretary's details changed for Nicola Louise Perfect on 24 January 2014 (1 page) |
14 April 2014 | Director's details changed for Stewart Thomson on 24 January 2014 (3 pages) |
14 April 2014 | Director's details changed for Stewart Thomson on 24 January 2014 (3 pages) |
11 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Appointment of Mark Perfect as a director (3 pages) |
27 January 2011 | Appointment of Mark Perfect as a director (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 April 2009 | Return made up to 26/11/08; full list of members (4 pages) |
1 April 2009 | Return made up to 26/11/08; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 250 crownpoint road glasgow G40 2UG (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 250 crownpoint road glasgow G40 2UG (1 page) |
25 April 2007 | Return made up to 26/11/06; full list of members (3 pages) |
25 April 2007 | Return made up to 26/11/06; full list of members (3 pages) |
1 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
31 March 2006 | Partic of mort/charge * (4 pages) |
31 March 2006 | Partic of mort/charge * (4 pages) |
10 February 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
10 February 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
6 February 2006 | Return made up to 26/11/05; full list of members (2 pages) |
6 February 2006 | Return made up to 26/11/05; full list of members (2 pages) |
19 May 2005 | Return made up to 26/11/04; full list of members
|
19 May 2005 | Return made up to 26/11/04; full list of members
|
12 June 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
12 June 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
17 April 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: 250 crownpoint road glasgow G40 2UG (1 page) |
17 April 2004 | Return made up to 26/11/03; full list of members
|
17 April 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: 250 crownpoint road glasgow G40 2UG (1 page) |
17 April 2004 | Return made up to 26/11/03; full list of members
|
13 December 2002 | Company name changed pbl 202 LIMITED\certificate issued on 13/12/02 (2 pages) |
13 December 2002 | Company name changed pbl 202 LIMITED\certificate issued on 13/12/02 (2 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Incorporation (16 pages) |
26 November 2002 | Incorporation (16 pages) |