Check the

STEPHEN WARD PHOTOGRAPHY (LEEDS) LIMITED

Company
STEPHEN WARD PHOTOGRAPHY (LEEDS) LIMITED (05664552)

STEPHEN WARD PHOTOGRAPHY (LEEDS)

Phone: 01132 829 600
A⁺ rating

KEY FINANCES

Year
2017
Assets
£22.48k ▼ £-3.16k (-12.32 %)
Cash
£0k ▼ £-2.2k (-100.00 %)
Liabilities
£5.05k ▼ £-5.84k (-53.64 %)
Net Worth
£17.42k ▲ £2.69k (18.24 %)

REGISTRATION INFO

Company name
STEPHEN WARD PHOTOGRAPHY (LEEDS) LIMITED
Company number
05664552
VAT
GB412134409
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Jan 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.stephenwardphotography.co.uk
Phones
01132 829 600
01132 826 661
Registered Address
46A COMMERCIAL STREET,
ROTHWELL,
LEEDS,
LS26 0AW

ECONOMIC ACTIVITIES

58190
Other publishing activities

LAST EVENTS

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 3 January 2017 with updates
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015

See Also


Last update 2018

STEPHEN WARD PHOTOGRAPHY (LEEDS) LIMITED DIRECTORS

Beverley Jayne Ward

  Acting
Appointed
03 January 2006
Occupation
Company Director
Role
Secretary
Nationality
British
Address
46a, Commercial Street, Rothwell, Leeds, England, LS26 0AW
Name
WARD, Beverley Jayne

Beverley Jayne Ward

  Acting PSC
Appointed
03 January 2006
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
46a, Commercial Street, Rothwell, Leeds, England, LS26 0AW
Country Of Residence
England
Name
WARD, Beverley Jayne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Charles Ward

  Acting PSC
Appointed
03 January 2006
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
46a, Commercial Street, Rothwell, Leeds, England, LS26 0AW
Country Of Residence
England
Name
WARD, Stephen Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

T.I.B. SECRETARIES LIMITED

  Resigned
Appointed
03 January 2006
Resigned
03 January 2006
Role
Secretary
Address
23 Holroyd Business Centre, Carrbottom Road, Bradford, West Yorkshire, BD5 9UY
Name
T.I.B. SECRETARIES LIMITED

T.I.B. NOMINEES LIMITED

  Resigned
Appointed
03 January 2006
Resigned
03 January 2006
Role
Director
Address
23 Holroyd Business Centre, Carrbottom Road, Bradford, West Yorkshire, BD5 9UY
Name
T.I.B. NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.