Cagli
(Pu)
Italy
Director Name | Diana Ann Keen |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseshoe Cottage Main Street Stillington York YO61 1JU |
Director Name | Robert Ian Keen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 23 December 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseshoe Cottage Main Street Stillington York YO61 1JU |
Director Name | Mr Brian John Styler |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 23 December 2008) |
Role | Sales Director |
Correspondence Address | 1 Grange Park Road Ripon North Yorkshire HG4 2NJ |
Secretary Name | Diana Ann Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseshoe Cottage Main Street Stillington York YO61 1JU |
Telephone | 01845 578210 |
---|---|
Telephone region | Thirsk |
Registered Address | Dalton Airfield Industrial Estate, Dalton Thirsk North Yorkshire. YO7 3HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Topcliffe |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
4k at £1 | Essetre Italy Snc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£92,644 |
Cash | £11,783 |
Current Liabilities | £417,745 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
2 May 2007 | Delivered on: 9 May 2007 Persons entitled: Hsbc 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: F/H land at dalton airfield dalton t/no NYK103766. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
30 April 2002 | Delivered on: 2 May 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 May 2002 | Delivered on: 6 June 2002 Satisfied on: 25 November 2008 Persons entitled: Hsbc 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: Land at dalton airfield, dalton, hambleton, north yorkshire t/no. NYK103766. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 August 1996 | Delivered on: 13 August 1996 Satisfied on: 25 November 2008 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: Land at dalton airfield industrial estate dalton thirsk north yorks t/no nyk 103766 all buildings fixtures fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 October 1989 | Delivered on: 11 October 1989 Satisfied on: 25 November 2008 Persons entitled: Yorkshrie 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: All that piece or parcel of land situate at dalton airfield, dalton, thirsk, north yorkshire. Including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 June 1989 | Delivered on: 4 July 1989 Satisfied on: 13 July 2002 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
26 November 2019 | Change of details for Nazzareno Mensa as a person with significant control on 26 November 2019 (2 pages) |
26 November 2019 | Director's details changed for Nazzareno Mensa on 26 November 2019 (2 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 December 2017 | Change of details for Nazzareno Mensa as a person with significant control on 26 November 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
7 December 2017 | Director's details changed for Nazzareno Mensa on 26 November 2017 (2 pages) |
7 December 2017 | Change of details for Nazzareno Mensa as a person with significant control on 26 November 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
7 December 2017 | Director's details changed for Nazzareno Mensa on 26 November 2017 (2 pages) |
19 May 2017 | Director's details changed for Nazzareno Mensa on 21 March 2017 (2 pages) |
19 May 2017 | Director's details changed for Nazzareno Mensa on 21 March 2017 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
5 July 2016 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
5 July 2016 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
28 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
14 August 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
14 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 December 2009 | Director's details changed for Nazzareno Mensa on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Nazzareno Mensa on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Nazzareno Mensa on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
5 March 2009 | Company name changed mk distributors (uk) LIMITED\certificate issued on 06/03/09 (2 pages) |
5 March 2009 | Company name changed mk distributors (uk) LIMITED\certificate issued on 06/03/09 (2 pages) |
13 February 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
13 February 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
27 January 2009 | Appointment terminated director and secretary diana keen (1 page) |
27 January 2009 | Appointment terminated director and secretary diana keen (1 page) |
26 January 2009 | Appointment terminated director brian styler (1 page) |
26 January 2009 | Appointment terminated director brian styler (1 page) |
26 January 2009 | Director appointed nazzareno mensa (2 pages) |
26 January 2009 | Director appointed nazzareno mensa (2 pages) |
26 January 2009 | Appointment terminated director robert keen (1 page) |
26 January 2009 | Appointment terminated director robert keen (1 page) |
17 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
14 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 January 2007 | Return made up to 28/11/06; full list of members
|
5 January 2007 | Return made up to 28/11/06; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
5 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 December 2004 | Return made up to 28/11/04; full list of members
|
23 December 2004 | Return made up to 28/11/04; full list of members
|
19 May 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
31 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
31 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
7 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
7 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
20 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
20 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
4 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
16 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
16 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
9 December 1998 | Return made up to 28/11/98; no change of members (4 pages) |
10 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
10 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
30 December 1997 | Return made up to 28/11/97; full list of members (12 pages) |
30 December 1997 | Return made up to 28/11/97; full list of members (12 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
23 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
23 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
23 January 1996 | Return made up to 28/11/95; no change of members
|
23 January 1996 | Return made up to 28/11/95; no change of members
|