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.
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 | : |
|
Registered Address | : | Gordon Mills Netherfield Road, Guiseley, Leeds, West Yorkshire, LS20 9PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gordon Mills, Netherfield Road, Guiseley, Leeds, LS20 9PD | Director | 08 October 2019 | Active |
Gordon Mills, Netherfield Road, Guiseley, Leeds, LS20 9PD | Director | 06 April 2020 | Active |
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD | Director | 30 March 2004 | Active |
Gordon Mills, Netherfield Road, Guiseley, Leeds, LS20 9PD | Director | 06 April 2020 | Active |
3 Ash Terrace, Whitcliffe, Cleckheaton, BD19 3DB | Secretary | - | Active |
Gordon Mills, Netherfield Road, Guiseley, Leeds, England, LS20 9PD | Secretary | 08 July 2003 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-23 | Accounts | Accounts with accounts type small. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.