Strensall
York
YO32 5PH
Director Name | Jayne Mary Kilby |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1997(16 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 4 Darfield Close Strensall York YO32 5PH |
Secretary Name | Jayne Mary Kilby |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1997(16 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 4 Darfield Close Strensall York YO32 5PH |
Director Name | Mr Cyril Kilby |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 April 1997) |
Role | Electrical Technician/Director |
Correspondence Address | 82 New Lane Huntington York North Yorkshire YO3 9DF |
Director Name | Mrs Jean Agnes Kilby |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 April 1997) |
Role | Company Director |
Correspondence Address | 82 New Lane Huntington York North Yorkshire YO3 9NH |
Secretary Name | Mr Graham John Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 April 1997) |
Role | Company Director |
Correspondence Address | 11 Shelly Drive Strensall York North Yorkshire YO3 5RU |
Website | fastpack-york.co.uk |
---|---|
Telephone | 01904 430990 |
Telephone region | York |
Registered Address | The Old Rectory Kirby Underdale York East Yorkshire YO41 1QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirby Underdale |
Ward | Wolds Weighton |
Address Matches | 9 other UK companies use this postal address |
90 at £1 | Mr Graham John Kilby 90.00% Ordinary |
---|---|
10 at £1 | Mrs Jayne Mary Kilby 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £575,251 |
Gross Profit | £299,513 |
Net Worth | £368,778 |
Cash | £274,997 |
Current Liabilities | £109,037 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
17 October 1997 | Delivered on: 27 October 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2 york road north yorkshire t/no nyk 95687. Outstanding |
---|---|
30 October 1992 | Delivered on: 20 November 1992 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 lilac avenue, york, north yorkshire. Outstanding |
29 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
11 September 2023 | Micro company accounts made up to 30 April 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 30 April 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
2 December 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (2 pages) |
26 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
7 November 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
7 November 2016 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
27 August 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
27 August 2015 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
20 August 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
20 August 2014 | Total exemption full accounts made up to 30 April 2014 (7 pages) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
29 November 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
29 November 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
17 September 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
10 November 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
1 March 2011 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 1 March 2011 (3 pages) |
1 March 2011 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 1 March 2011 (3 pages) |
1 March 2011 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 1 March 2011 (3 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
29 September 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
1 March 2010 | Director's details changed for Jayne Mary Kilby on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Graham John Kilby on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Jayne Mary Kilby on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Jayne Mary Kilby on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Graham John Kilby on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Graham John Kilby on 1 March 2010 (2 pages) |
27 September 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
27 September 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
26 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
15 September 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
15 September 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
10 March 2008 | Return made up to 24/02/08; no change of members
|
10 March 2008 | Return made up to 24/02/08; no change of members
|
12 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
12 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
9 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
30 October 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
30 October 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
2 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
2 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
1 December 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
1 December 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
9 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
2 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
12 December 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
12 December 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
3 March 2003 | Return made up to 24/02/03; full list of members
|
3 March 2003 | Return made up to 24/02/03; full list of members
|
19 February 2003 | Registered office changed on 19/02/03 from: the white house chantry lane bishopthorpe york YO2 1QF (1 page) |
19 February 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
19 February 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: the white house chantry lane bishopthorpe york YO2 1QF (1 page) |
1 March 2002 | Return made up to 24/02/02; full list of members
|
1 March 2002 | Return made up to 24/02/02; full list of members
|
22 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
22 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
20 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
1 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
6 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
15 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
15 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
26 February 1999 | Return made up to 24/02/99; full list of members (6 pages) |
26 February 1999 | Return made up to 24/02/99; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
13 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
4 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
27 October 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Full accounts made up to 30 April 1997 (8 pages) |
23 October 1997 | Full accounts made up to 30 April 1997 (8 pages) |
2 May 1997 | New secretary appointed;new director appointed (2 pages) |
2 May 1997 | New secretary appointed;new director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
11 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
11 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
28 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
20 March 1996 | Return made up to 26/02/96; full list of members
|
20 March 1996 | Return made up to 26/02/96; full list of members
|
15 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: 82 new lane huntington york YO3 9NH (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: 82 new lane huntington york YO3 9NH (1 page) |