Scalby
Scarborough
YO13 0QH
Secretary Name | Mrs Christine Margaret Raper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1991(2 years, 1 month after company formation) |
Appointment Duration | 29 years (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 26 Lancaster Way Scalby Scarborough YO13 0QH |
Website | kdel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01723 341809 |
Telephone region | Scarborough |
Registered Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Falsgrave Park |
Built Up Area | Scarborough |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Christine Margaret Raper 50.00% Ordinary |
---|---|
50 at £1 | Keith Raper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,009 |
Cash | £11,036 |
Current Liabilities | £7,093 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
---|---|
5 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Registered office address changed from 12-13 Alma Square Scarborough North Yorkshire YO11 1JU on 17 March 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mr Keith Raper on 26 September 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 October 2007 | Return made up to 26/09/07; no change of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 October 2006 | Return made up to 26/09/06; full list of members (6 pages) |
2 March 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
19 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
26 January 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
28 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
6 March 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
19 October 2003 | Return made up to 26/09/03; full list of members
|
13 October 2003 | Resolutions
|
18 August 2003 | Registered office changed on 18/08/03 from: roffe swayne ashcombe court woolsack way godalming surrey GU7 1LQ (1 page) |
14 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: st james's house east street farnham surrey GU9 7UJ (1 page) |
19 November 2001 | Company name changed key design hampshire LIMITED\certificate issued on 19/11/01 (2 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
7 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
24 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
22 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
6 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
16 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
1 November 1995 | Return made up to 26/09/95; full list of members (6 pages) |