-
JOHN STREET BUSINESS CENTRE LIMITED - Central House, 47 St. Pauls Street, Leeds, LS1 2TE, United Kingdom
Company Information
- Company registration number
- 08478852
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Central House
- 47 St. Pauls Street
- Leeds
- LS1 2TE
- England Central House, 47 St. Pauls Street, Leeds, LS1 2TE, England UK
Management
- Managing Directors
- HALL, David Paul Andrew
- NORDIER, Karen Louise
- VAUGHAN, Timothy Andrew
- WHEBLE, Daniel Reeves
- TATE, Daniel James Gilson
- JONES, Danielle Leigh
- Company secretaries
- SMITH, Daniel James
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-08
- Age Of Company 2013-04-08 11 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Ventia Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-11-30
- Last Date: 2022-02-28
- Annual Return
- Due Date: 2024-04-22
- Last Date: 2023-04-08
-
JOHN STREET BUSINESS CENTRE LIMITED Company Description
- JOHN STREET BUSINESS CENTRE LIMITED is a ltd registered in United Kingdom with the Company reg no 08478852. Its current trading status is "live". It was registered 2013-04-08. It has declared SIC or NACE codes as "68209". It has 6 directors and 1 secretary. The latest accounts are filed up to 2022-02-28.It can be contacted at Central House .
Get JOHN STREET BUSINESS CENTRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: John Street Business Centre Limited - Central House, 47 St. Pauls Street, Leeds, LS1 2TE, United Kingdom
- 2013-04-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JOHN STREET BUSINESS CENTRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-03-02) - AP01
-
confirmation-statement-with-no-updates (2023-04-11) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-01-04) - AA
-
confirmation-statement-with-no-updates (2022-04-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-07-27) - MR01
-
mortgage-satisfy-charge-full (2022-07-27) - MR04
-
accounts-with-accounts-type-full (2022-12-22) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-08) - CS01
keyboard_arrow_right 2020
-
auditors-resignation-company (2020-01-23) - AUD
-
confirmation-statement-with-no-updates (2020-04-08) - CS01
-
termination-director-company-with-name-termination-date (2020-11-05) - TM01
-
appoint-person-director-company-with-name-date (2020-11-13) - AP01
-
accounts-with-accounts-type-full (2020-11-13) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-11-18) - AA
-
confirmation-statement-with-no-updates (2019-04-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-22) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-11-27) - AA
-
confirmation-statement-with-no-updates (2018-04-09) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-22) - MR01
-
accounts-with-accounts-type-full (2017-10-09) - AA
-
confirmation-statement-with-updates (2017-04-10) - CS01
keyboard_arrow_right 2016
-
auditors-resignation-company (2016-04-20) - AUD
-
change-person-secretary-company-with-change-date (2016-01-15) - CH03
-
accounts-with-accounts-type-total-exemption-small (2016-01-08) - AA
-
termination-secretary-company-with-name-termination-date (2016-07-08) - TM02
-
change-person-director-company-with-change-date (2016-02-09) - CH01
-
accounts-with-accounts-type-full (2016-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-13) - AR01
-
appoint-person-secretary-company-with-name-date (2016-07-08) - AP03
-
auditors-resignation-company (2016-04-15) - AUD
keyboard_arrow_right 2015
-
resolution (2015-12-11) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-18) - AD01
-
change-account-reference-date-company-current-shortened (2015-12-15) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-07) - MR01
-
appoint-person-director-company-with-name-date (2015-12-04) - AP01
-
appoint-person-secretary-company-with-name-date (2015-12-04) - AP03
-
termination-director-company-with-name-termination-date (2015-12-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-28) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-04-08) - NEWINC