Flixton
Scarborough
North Yorkshire
YO11 3UA
Director Name | Mr Simon Sheader |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
Director Name | Mrs Frances Josephine Sheader |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 13 February 2019) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | Spring Head Cottage North Street Flixton Scarborough North Yorkshire YO11 3UA |
Secretary Name | Mrs Frances Josephine Sheader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 13 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Head Cottage North Street Flixton Scarborough North Yorkshire YO11 3UA |
Website | expresscoachrepairs.net |
---|
Registered Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Brian Sheader 50.00% Ordinary |
---|---|
50 at £1 | Mrs Frances Josephine Sheader 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,204 |
Cash | £19,216 |
Current Liabilities | £103,571 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
23 January 1989 | Delivered on: 26 January 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
18 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
16 June 2021 | Confirmation statement made on 31 May 2021 with updates (5 pages) |
12 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
23 June 2020 | Change of share class name or designation (2 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
3 July 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
18 February 2019 | Cessation of Frances Josephine Sheader as a person with significant control on 13 February 2019 (1 page) |
18 February 2019 | Notification of Simon Sheader as a person with significant control on 13 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Frances Josephine Sheader as a director on 13 February 2019 (1 page) |
18 February 2019 | Appointment of Mr Simon Sheader as a director on 13 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Frances Josephine Sheader as a secretary on 13 February 2019 (1 page) |
28 November 2018 | Micro company accounts made up to 31 August 2018 (6 pages) |
12 September 2018 | Registered office address changed from Jws Hopper Hill Road Scarborough Business Park Scarborough YO11 3YS to The Jones Partnership, 31B Enterprise Way Thornton Road Industrial Estate Pickering YO18 7NA on 12 September 2018 (1 page) |
12 September 2018 | Registered office address changed from The Jones Partnership, 31B Enterprise Way Thornton Road Industrial Estate Pickering YO18 7NA England to 31B Enterprise Way Thornton Road Industrial Estate Pickering YO18 7NA on 12 September 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 30 May 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 May 2013 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 30 May 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
25 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Director's details changed for Mr Brian Sheader on 31 May 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr Brian Sheader on 31 May 2011 (2 pages) |
14 July 2011 | Director's details changed for Mrs Frances Josephine Sheader on 31 May 2011 (2 pages) |
14 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Director's details changed for Mrs Frances Josephine Sheader on 31 May 2011 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
8 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 June 2005 | Return made up to 01/06/05; full list of members
|
6 June 2005 | Return made up to 01/06/05; full list of members
|
14 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
1 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
18 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
2 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
2 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
6 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
6 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
27 April 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
2 January 2001 | Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page) |
2 January 2001 | Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page) |
16 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
16 April 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
16 April 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
9 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
9 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
26 May 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
26 May 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
19 August 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
19 August 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
23 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
31 May 1998 | Resolutions
|
31 May 1998 | Resolutions
|
11 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
11 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
28 May 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
28 May 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
17 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
17 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
3 June 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
3 June 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
20 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
20 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
8 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
8 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |