BRADFORD MOULD SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRADFORD MOULD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04866948

Incorporation date

14/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Horley Green House, Horley Green Road, Halifax HX3 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2003)
dot icon15/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon25/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon21/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon14/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon21/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon16/09/2019
Director's details changed for Mr Russell Denney on 2019-09-01
dot icon13/09/2019
Director's details changed for Mr Russell Denney on 2019-09-01
dot icon13/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon10/12/2018
Purchase of own shares.
dot icon26/11/2018
Cancellation of shares. Statement of capital on 2018-11-16
dot icon26/11/2018
Resolutions
dot icon16/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with updates
dot icon23/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon23/08/2018
Change of details for Mr Russell Denney as a person with significant control on 2018-08-10
dot icon23/08/2018
Cessation of Colin Richard De Ledgar St Claire as a person with significant control on 2018-08-09
dot icon23/08/2018
Registered office address changed from Unit 17/18 Headway Business Centre Knowles Lane Dudley Hill Bradford BD4 9SW to Horley Green House Horley Green Road Halifax HX3 6AS on 2018-08-23
dot icon23/08/2018
Termination of appointment of Colin Richard De Ledgar St Claire as a director on 2018-08-10
dot icon11/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon01/08/2017
Notification of Russell Denney as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of Colin Richard De Ledgar St Claire as a person with significant control on 2016-04-06
dot icon14/07/2017
Cessation of Horley Green Chartered Accountants Ltd as a person with significant control on 2017-07-14
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Stephen Edmund Glover as a director on 2015-08-20
dot icon13/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon30/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon02/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon02/09/2010
Director's details changed for Mr Stephen Edmund Glover on 2009-10-01
dot icon02/09/2010
Director's details changed for Mr Colin Richard De Ledgar St Claire on 2009-10-01
dot icon02/09/2010
Director's details changed for Russell Denney on 2009-10-01
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon10/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon09/09/2009
Return made up to 14/08/09; full list of members
dot icon19/11/2008
Return made up to 14/08/08; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon26/08/2008
Return made up to 14/08/07; full list of members
dot icon26/08/2008
Registered office changed on 26/08/2008 from 17 unit 17-18 headway business centre knowles lane dudley hill bradford BD4 9SW
dot icon26/08/2008
Director's change of particulars / stephen glover / 20/07/2008
dot icon26/08/2008
Director's change of particulars / colin de ledgar st claire / 01/09/2007
dot icon29/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon24/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon10/10/2006
Return made up to 14/08/06; full list of members
dot icon08/02/2006
Registered office changed on 08/02/06 from: unit 17 & 18 headway business centre knowles lane dudley hill bradford BD4 9SW
dot icon11/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon01/09/2005
Return made up to 14/08/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon06/10/2004
Return made up to 14/08/04; full list of members
dot icon19/02/2004
Ad 17/01/04--------- £ si 6@1=6 £ ic 3/9
dot icon12/09/2003
New secretary appointed;new director appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon12/09/2003
Registered office changed on 12/09/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon12/09/2003
Ad 18/08/03--------- £ si 2@1=2 £ ic 1/3
dot icon27/08/2003
Director resigned
dot icon27/08/2003
Secretary resigned
dot icon14/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
97.35K
-
0.00
58.08K
-
2022
7
89.78K
-
0.00
76.38K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denney, Russell
Director
18/08/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRADFORD MOULD SERVICES LIMITED

BRADFORD MOULD SERVICES LIMITED is an(a) Active company incorporated on 14/08/2003 with the registered office located at Horley Green House, Horley Green Road, Halifax HX3 6AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADFORD MOULD SERVICES LIMITED?

toggle

BRADFORD MOULD SERVICES LIMITED is currently Active. It was registered on 14/08/2003 .

Where is BRADFORD MOULD SERVICES LIMITED located?

toggle

BRADFORD MOULD SERVICES LIMITED is registered at Horley Green House, Horley Green Road, Halifax HX3 6AS.

What does BRADFORD MOULD SERVICES LIMITED do?

toggle

BRADFORD MOULD SERVICES LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for BRADFORD MOULD SERVICES LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-10 with no updates.