Kearby
Wetherby
West Yorkshire
LS22 4BU
Director Name | David James Yeatman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 1994) |
Role | Electronics Engineer |
Correspondence Address | 95 Whiteways Bradford West Yorkshire BD2 4BE |
Secretary Name | David James Yeatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 1994) |
Role | Company Director |
Correspondence Address | 95 Whiteways Bradford West Yorkshire BD2 4BE |
Secretary Name | Anna Elizabeth Newbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | Spring Bank Chapel Hill Wetherby West Yorkshire LS22 4BU |
Website | midasmotion.com |
---|---|
Email address | [email protected] |
Telephone | 01943 466666 |
Telephone region | Guiseley |
Registered Address | 7b Follifoot Ridge Business Park, Pannal Road Follifoot Harrogate HG3 1DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Follifoot |
Ward | Ribston |
253 at £1 | M.r. Newbury 84.33% Ordinary |
---|---|
47 at £1 | Master Nominees 15.67% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
24 August 2017 | Notification of Michael Robert Newbury as a person with significant control on 6 April 2016 (2 pages) |
---|---|
24 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
6 April 2017 | Registered office address changed from 3 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP to 7B Follifoot Ridge Business Park, Pannal Road Follifoot Harrogate HG3 1DP on 6 April 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Registered office address changed from The Old Store Farnley Business Park Farnley Otley Leeds LS21 2QF to 3 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP on 30 September 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 August 2012 | Termination of appointment of Anna Newbury as a secretary (1 page) |
1 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from the square farnley business park farnley otley west yorkshire LS21 2QF (1 page) |
10 August 2009 | Location of debenture register (1 page) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
27 April 2009 | Partial exemption accounts made up to 31 July 2008 (7 pages) |
2 September 2008 | Return made up to 29/06/08; no change of members (6 pages) |
2 June 2008 | Partial exemption accounts made up to 31 July 2007 (12 pages) |
17 August 2007 | Return made up to 29/06/07; no change of members
|
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 July 2006 | Return made up to 29/06/06; full list of members
|
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members
|
18 February 2004 | Registered office changed on 18/02/04 from: farnley business park farnley otley LS21 1QF (1 page) |
18 February 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: unit 24, st martins avenue fieldhead business centre listerhills bradford, BD7 1LG (1 page) |
31 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
25 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
9 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
17 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
15 April 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
27 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
28 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
11 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
21 June 1996 | Return made up to 29/06/96; full list of members (6 pages) |
21 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Secretary's particulars changed (1 page) |
19 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
27 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (14 pages) |