This company is commonly known as Great North Developments Limited. The company was founded 31 years ago and was given the registration number 02743524. The firm's registered office is in WEST YORKSHIRE. You can find them at Millshaw, Leeds, West Yorkshire, . This company's SIC code is 41100 - Development of building projects.
Name | : | GREAT NORTH DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02743524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millshaw, Leeds, West Yorkshire, LS11 8EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Evans Property Group, Millshaw, Beeston, Leeds, United Kingdom, LS11 8EG | Secretary | 19 May 2022 | Active |
Millshaw, Leeds, West Yorkshire, LS11 8EG | Director | 19 May 2022 | Active |
Millshaw, Leeds, West Yorkshire, LS11 8EG | Director | 19 May 2022 | Active |
Millshaw, Leeds, West Yorkshire, LS11 8EG | Director | 31 March 2017 | Active |
Millshaw, Leeds, West Yorkshire, LS11 8EG | Director | 30 September 1994 | Active |
3 Oakleigh View, Baildon, Shipley, BD17 5TP | Secretary | 30 September 1994 | Active |
Woodville, 14 Carlton Park Avenue, Pontefract, WF8 3HQ | Secretary | 12 December 2003 | Active |
55 Repton Road, West Bridgford, Nottingham, NG2 7EP | Secretary | 03 December 1993 | Active |
16 Riverside Avenue, Otley, LS21 2RT | Secretary | 06 August 2004 | Active |
44 Beebee Road, Wednesbury, WS10 9RX | Nominee Secretary | 28 August 1992 | Active |
Millshaw, Leeds, West Yorkshire, LS11 8EG | Secretary | 31 December 2011 | Active |
2a Gilleyfield Avenue, Dore, Sheffield, S17 3NS | Secretary | 12 January 2001 | Active |
Millshaw, Leeds, West Yorkshire, LS11 8EG | Director | 01 July 2021 | Active |
Millshaw, Leeds, West Yorkshire, LS11 8EG | Director | 03 July 2013 | Active |
91 Cow Lane, Beeston, Nottingham, NG9 3BB | Director | 03 December 1993 | Active |
55 Repton Road, West Bridgford, Nottingham, NG2 7EP | Director | 03 December 1993 | Active |
White Court, 5 Foxhill Drive, Weetwood, Leeds, LS16 5PG | Director | 30 September 1994 | Active |
16 Riverside Avenue, Otley, LS21 2RT | Director | 26 September 2008 | Active |
44 Beebee Road, Wednesbury, WS10 9RX | Nominee Director | 28 August 1992 | Active |
30 Walsall Road, Four Oaks, Sutton Coldfield, B74 4RB | Director | 28 August 1992 | Active |
Millshaw, Leeds, West Yorkshire, LS11 8EG | Director | 18 August 2016 | Active |
Millshaw, Leeds, West Yorkshire, LS11 8EG | Director | 11 March 2009 | Active |
Apartment 16 Woodside Court, 205 Broadgate Lane Horsforth, Leeds, LS18 5BS | Director | 19 May 2005 | Active |
Millshaw, Leeds, West Yorkshire, LS11 8EG | Director | 03 July 2013 | Active |
Micklefield Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Millshaw, Ring Road, Leeds, England, LS11 8EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type small. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type small. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Second filing of secretary appointment with name. | Download |
2022-05-30 | Officers | Second filing of director appointment with name. | Download |
2022-05-27 | Officers | Second filing of director appointment with name. | Download |
2022-05-24 | Officers | Second filing of director appointment with name. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Officers | Appoint person secretary company with name date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Termination secretary company with name termination date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Accounts | Accounts with accounts type small. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Accounts | Accounts with accounts type small. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Address | Move registers to sail company with new address. | Download |
2020-04-02 | Address | Change sail address company with old address new address. | Download |
2020-01-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.