ACCENT HOMEMADE LIMITED - SHIPLEY
Company Profile | Company Filings |
Overview
ACCENT HOMEMADE LIMITED is a Private Limited Company from SHIPLEY and has the status: Active.
ACCENT HOMEMADE LIMITED was incorporated 18 years ago on 13/10/2005 and has the registered number: 05591747. The accounts status is FULL and accounts are next due on 31/12/2024.
ACCENT HOMEMADE LIMITED was incorporated 18 years ago on 13/10/2005 and has the registered number: 05591747. The accounts status is FULL and accounts are next due on 31/12/2024.
ACCENT HOMEMADE LIMITED - SHIPLEY
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CHARLESTOWN HOUSE ACORN PARK INDUSTRIAL ESTATE
SHIPLEY
WEST YORKSHIRE
BD17 7SW
This Company Originates in : United Kingdom
Previous trading names include:
PAN ENGLISH DEVELOPMENT COMPANY LIMITED (until 24/02/2020)
PAN ENGLISH DEVELOPMENT COMPANY LIMITED (until 24/02/2020)
FOLDERTRAVEL LIMITED (until 21/11/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KIRSTY JOANNE SPARK | Sep 1977 | British | Director | 2021-12-24 | CURRENT |
MRS JULIE MARGARET WITTICH | Jun 1974 | British | Director | 2023-11-14 | CURRENT |
MRS KIRSTY JOANNE SPARK | Secretary | 2023-03-31 | CURRENT | ||
MRS SARAH JANE FIRMAN IRELAND | Jun 1964 | British | Director | 2021-04-01 | CURRENT |
MR MATTHEW SUGDEN | Oct 1980 | British | Secretary | 2007-08-31 UNTIL 2023-03-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2005-10-13 UNTIL 2005-10-27 | RESIGNED | ||
MR. JOHN ALAN LONGBOTTOM | Feb 1957 | British | Director | 2021-04-01 UNTIL 2022-11-17 | RESIGNED |
MR MARTIN PAUL KELLY | Aug 1957 | British | Secretary | 2005-10-27 UNTIL 2007-08-31 | RESIGNED |
MR ANDREW JOHN WILLIAMS | May 1954 | British | Director | 2018-03-14 UNTIL 2018-06-29 | RESIGNED |
MR JAMES STUART WHYTE | Mar 1950 | British | Director | 2009-10-05 UNTIL 2010-09-30 | RESIGNED |
MR KEITH BRIAN WATSON | Sep 1958 | British | Director | 2021-04-01 UNTIL 2023-11-14 | RESIGNED |
MR BRIAN GEORGE TURNBULL | Jul 1946 | British | Director | 2005-10-27 UNTIL 2008-07-24 | RESIGNED |
MS GAIL LOUISE TEASDALE | Feb 1968 | British | Director | 2012-11-01 UNTIL 2017-12-22 | RESIGNED |
MS CLAIRE DEBRA STONE | Nov 1965 | British | Director | 2018-06-29 UNTIL 2021-04-01 | RESIGNED |
MR STEPHEN JOHN PEARSON | Dec 1957 | British | Director | 2021-04-01 UNTIL 2023-11-14 | RESIGNED |
MR PHILIP DAVID AUGHTON JOHNSON | Jun 1960 | British | Director | 2021-04-01 UNTIL 2023-01-02 | RESIGNED |
MR GRAHAM STIRLING JOHNSTON | Jun 1952 | British | Director | 2008-07-24 UNTIL 2009-10-05 | RESIGNED |
MR ANDREW JOHN GAMBLE | Feb 1966 | British | Director | 2009-02-05 UNTIL 2017-06-12 | RESIGNED |
MR PAUL KEVIN DOLAN | May 1970 | British | Director | 2017-04-26 UNTIL 2021-12-24 | RESIGNED |
ANTHONY JOHN DAVENPORT DODD | Jul 1960 | British | Director | 2021-04-01 UNTIL 2023-01-02 | RESIGNED |
MR STEPHEN FRANK COCKELL | Mar 1958 | British | Director | 2021-04-01 UNTIL 2022-03-23 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-10-13 UNTIL 2005-10-27 | RESIGNED |