This company is commonly known as Smith Harrison Yorkshire Ltd. The company was founded 4 years ago and was given the registration number 12489581. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 1b Denby Dale Business Park Wakefield Road, Denby Dale, Huddersfield, West Yorkshire. This company's SIC code is 13100 - Preparation and spinning of textile fibres.
Name | : | SMITH HARRISON YORKSHIRE LTD |
---|---|---|
Company Number | : | 12489581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2020 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1b Denby Dale Business Park Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, England, HD8 8QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG | Director | 21 March 2022 | Active |
Unit 1b Denby Dale Business Park, Wakefield Road, Denby Dale, Huddersfield, England, HD8 8QH | Director | 06 March 2020 | Active |
Unit 1b Denby Dale Business Park, Wakefield Road, Denby Dale, Huddersfield, England, HD8 8QH | Director | 06 March 2020 | Active |
Unit 1b Denby Dale Business Park, Wakefield Road, Denby Dale, Huddersfield, England, HD8 8QH | Director | 28 February 2020 | Active |
Mr Roger Gardner | ||
Notified on | : | 21 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Address | : | Booth & Co, Coopers House, Ossett, WF5 0RG |
Nature of control | : |
|
Mr Steven Glover | ||
Notified on | : | 03 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1b Denby Dale Business Park, Wakefield Road, Huddersfield, England, HD8 8QH |
Nature of control | : |
|
Miss Joanne Milnes | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1b Denby Dale Business Park, Wakefield Road, Huddersfield, England, HD8 8QH |
Nature of control | : |
|
Miss Joanne Milnes | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2020 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1b Denby Dale Business Park, Wakefield Road, Huddersfield, England, HD8 8QH |
Nature of control | : |
|
Mr Rian Stuart Taylor | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1b Denby Dale Business Park, Wakefield Road, Huddersfield, England, HD8 8QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-05 | Address | Change registered office address company with date old address new address. | Download |
2023-08-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-04 | Resolution | Resolution. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-23 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.