Harrogate
North Yorkshire
HG1 4JG
Director Name | Mr Michael Peter Staiano |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1991(10 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Motorcycle Dealer |
Country of Residence | England |
Correspondence Address | 39 High Street Starbeck Harrogate North Yorkshire HG2 7LQ |
Secretary Name | Mrs Susan Yvonne Staiano |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1991(10 years, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Housewife |
Correspondence Address | 360 Woodfield Road Harrogate North Yorkshire HG1 4JG |
Director Name | Mr Simon Peter Staiano |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2003(22 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cornflower Way Killinghall Harrogate North Yorkshire HG3 2WL |
Website | www.staianomotorcycles.com |
---|---|
Telephone | 01423 887985 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 39 High Street Starbeck Harrogate North Yorkshire HG2 7LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £128,144 |
Current Liabilities | £250 |
Latest Accounts | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 January |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
10 February 1999 | Delivered on: 11 February 1999 Satisfied on: 18 January 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 high street starbeck harrogate. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|
21 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
20 October 2022 | Previous accounting period shortened from 31 January 2022 to 29 January 2022 (1 page) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
13 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
29 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
26 July 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
26 July 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
5 October 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
5 October 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
31 March 2015 | Director's details changed for Mr Simon Peter Staiano on 1 February 2015 (2 pages) |
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr Simon Peter Staiano on 1 February 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Simon Peter Staiano on 1 February 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Michael Peter Staiano on 1 January 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Michael Peter Staiano on 1 January 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Michael Peter Staiano on 1 January 2015 (2 pages) |
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
9 July 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
9 July 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
21 June 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
21 June 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
10 July 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
10 July 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
19 May 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
19 May 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
7 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
22 July 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
30 March 2010 | Director's details changed for Mrs Susan Yvonne Staiano on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Simon Peter Staiano on 1 January 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Mrs Susan Yvonne Staiano on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Simon Peter Staiano on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Secretary's details changed for Mrs Susan Yvonne Staiano on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Michael Peter Staiano on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Susan Yvonne Staiano on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Mrs Susan Yvonne Staiano on 1 January 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Mrs Susan Yvonne Staiano on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Michael Peter Staiano on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Michael Peter Staiano on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Simon Peter Staiano on 1 January 2010 (2 pages) |
18 June 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
18 June 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 July 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
23 July 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
3 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
17 July 2007 | Full accounts made up to 31 January 2007 (9 pages) |
17 July 2007 | Full accounts made up to 31 January 2007 (9 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
25 July 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
25 July 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
17 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
17 April 2006 | Director's particulars changed (1 page) |
17 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
17 April 2006 | Director's particulars changed (1 page) |
26 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
26 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
28 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 8-10 knaresborough road harrogate north yorkshire HG2 7SP (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 8-10 knaresborough road harrogate north yorkshire HG2 7SP (1 page) |
28 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
13 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
25 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
25 September 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
27 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
27 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
19 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
19 December 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
15 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
20 February 2002 | Return made up to 20/03/00; full list of members; amend (6 pages) |
20 February 2002 | Return made up to 20/03/00; full list of members; amend (6 pages) |
7 June 2001 | Return made up to 20/03/01; full list of members
|
7 June 2001 | Return made up to 20/03/01; full list of members
|
5 June 2001 | Full accounts made up to 31 January 2001 (9 pages) |
5 June 2001 | Full accounts made up to 31 January 2001 (9 pages) |
18 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: 6 mayfield grove harrogate HG1 5HB (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 6 mayfield grove harrogate HG1 5HB (1 page) |
17 October 2000 | Full accounts made up to 31 January 2000 (9 pages) |
17 October 2000 | Full accounts made up to 31 January 2000 (9 pages) |
6 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 January 1999 (12 pages) |
7 July 1999 | Accounts for a small company made up to 31 January 1999 (12 pages) |
10 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
10 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
11 February 1999 | Particulars of mortgage/charge (8 pages) |
11 February 1999 | Particulars of mortgage/charge (8 pages) |
9 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
9 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
6 May 1998 | Return made up to 20/03/98; no change of members (4 pages) |
6 May 1998 | Return made up to 20/03/98; no change of members (4 pages) |
27 April 1997 | Full accounts made up to 31 January 1997 (8 pages) |
27 April 1997 | Full accounts made up to 31 January 1997 (8 pages) |
26 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
26 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
28 May 1996 | Full accounts made up to 31 January 1996 (7 pages) |
28 May 1996 | Full accounts made up to 31 January 1996 (7 pages) |
10 May 1996 | Return made up to 20/03/96; no change of members
|
10 May 1996 | Return made up to 20/03/96; no change of members
|
4 May 1995 | Full accounts made up to 31 January 1995 (10 pages) |
4 May 1995 | Full accounts made up to 31 January 1995 (10 pages) |
10 April 1995 | Return made up to 20/03/95; no change of members
|
10 April 1995 | Return made up to 20/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |