UKBizDB.co.uk

ITEMDAWN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Itemdawn Limited. The company was founded 36 years ago and was given the registration number 02195057. The firm's registered office is in LEEDS. You can find them at Gordon Mills Netherfield Road, Guiseley, Leeds, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ITEMDAWN LIMITED
Company Number:02195057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Gordon Mills Netherfield Road, Guiseley, Leeds, West Yorkshire, LS20 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gordon Mills, Netherfield Road, Guiseley, Leeds, LS20 9PD

Director08 October 2019Active
Gordon Mills, Netherfield Road, Guiseley, Leeds, LS20 9PD

Director06 April 2020Active
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD

Director30 March 2004Active
Gordon Mills, Netherfield Road, Guiseley, Leeds, LS20 9PD

Director06 April 2020Active
3 Ash Terrace, Whitcliffe, Cleckheaton, BD19 3DB

Secretary-Active
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD

Secretary08 July 2003Active
3 Ash Terrace, Whitcliffe, Cleckheaton, BD19 3DB

Director-Active
20 Shannon Road, Rastrick, Brighouse, HD6 3LF

Director-Active
Chapelfields Farm, Clayton, Doncaster, DN5 7DB

Director-Active
Moorcroft Highgate Road, Queensbury, Bradford, BD13 1DJ

Director-Active
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD

Director-Active

People with Significant Control

Col Robert Austen Boyd Ramsden
Notified on:01 July 2018
Status:Active
Date of birth:April 1953
Nationality:British
Address:Gordon Mills, Netherfield Road, Leeds, LS20 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Thomas Ramsden (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gordon Mills, Netherfield Road, Leeds, England, LS20 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Brayshaw Ramsden
Notified on:06 April 2016
Status:Active
Date of birth:November 1933
Nationality:British
Address:Gordon Mills, Netherfield Road, Leeds, LS20 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Accounts

Accounts with accounts type small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.