This company is commonly known as Bates & Co. (huddersfield) Limited. The company was founded 41 years ago and was given the registration number 01661994. The firm's registered office is in HUDDERSFIELD. You can find them at Fairfield Mills, Milford Street, Huddersfield, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BATES & CO. (HUDDERSFIELD) LIMITED |
---|---|---|
Company Number | : | 01661994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 1982 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fairfield Mills, Milford Street, Huddersfield, HD1 3DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heathfield, Free School Lane, Halifax, HX1 2PR | Director | 02 April 1994 | Active |
Glen View, Stainland Road, Outlane, Huddersfield, HD3 3YU | Director | 29 October 2001 | Active |
6 Woodford Drive, Huddersfield, HD5 0AA | Secretary | 01 February 1994 | Active |
18 Nidderdale Walk, Baildon, Shipley, BD17 6JW | Secretary | - | Active |
Glen View Stainland Road, Outlane, Huddersfield, HD3 3YU | Director | - | Active |
Glen View Stainland Road, Outlane, Huddersfield, HD3 3YU | Director | - | Active |
9 Shelley Lane, Kirkburton, Huddersfield, HD8 0SW | Director | - | Active |
Mr Alistair Duncan Bates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | Fairfield Mills, Huddersfield, HD1 3DX |
Nature of control | : |
|
Mr Richard John Fleming Bates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | Fairfield Mills, Huddersfield, HD1 3DX |
Nature of control | : |
|
Mr Nigel Gordon Bates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | Fairfield Mills, Huddersfield, HD1 3DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Officers | Termination secretary company with name termination date. | Download |
2018-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-18 | Officers | Termination director company with name termination date. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Mortgage | Mortgage create with deed. | Download |
2015-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-02 | Officers | Termination director company with name. | Download |
2014-03-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.