Harrogate
North Yorkshire
HG1 5PD
Director Name | Paul Anthony Power |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD |
Secretary Name | Mr Nigel Jonathan Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD |
Director Name | Mr Andrew Robert Gloag |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(10 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£24,977 |
Cash | £17,620 |
Current Liabilities | £116,395 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 25 February 2024 (overdue) |
21 October 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
---|---|
27 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
3 April 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
7 October 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
5 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Company name changed phoenix application technology LTD.\certificate issued on 07/12/11
|
7 December 2011 | Company name changed phoenix application technology LTD.\certificate issued on 07/12/11
|
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 March 2011 | Director's details changed for Mr Nigel Jonathan Foster on 11 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Mr Nigel Jonathan Foster on 11 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Director's details changed for Paul Anthony Power on 11 February 2011 (2 pages) |
28 February 2011 | Registered office address changed from the Stables Wighill Park Tadcaster North Yorkshire LS24 8BN on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from the Stables Wighill Park Tadcaster North Yorkshire LS24 8BN on 28 February 2011 (1 page) |
28 February 2011 | Director's details changed for Mr Andrew Robert Gloag on 11 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Paul Anthony Power on 11 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Andrew Robert Gloag on 11 February 2011 (2 pages) |
18 February 2011 | Secretary's details changed for Mr Nigel Jonathan Foster on 1 July 2010 (1 page) |
18 February 2011 | Director's details changed for Mr Nigel Jonathan Foster on 1 July 2010 (2 pages) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Director's details changed for Mr Nigel Jonathan Foster on 1 July 2010 (2 pages) |
18 February 2011 | Secretary's details changed for Mr Nigel Jonathan Foster on 1 July 2010 (1 page) |
18 February 2011 | Director's details changed for Mr Nigel Jonathan Foster on 1 July 2010 (2 pages) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Secretary's details changed for Mr Nigel Jonathan Foster on 1 July 2010 (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (15 pages) |
30 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (15 pages) |
29 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
30 April 2008 | Director appointed andrew robert gloag (2 pages) |
30 April 2008 | Director appointed andrew robert gloag (2 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 March 2008 | Return made up to 10/02/08; full list of members; amend (7 pages) |
11 March 2008 | Return made up to 10/02/08; full list of members; amend (7 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 April 2007 | Company name changed alto technology LIMITED\certificate issued on 03/04/07 (2 pages) |
3 April 2007 | Company name changed alto technology LIMITED\certificate issued on 03/04/07 (2 pages) |
12 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 February 2005 | Return made up to 10/02/05; full list of members (2 pages) |
18 February 2005 | Return made up to 10/02/05; full list of members (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 August 1999 | Return made up to 10/02/99; full list of members; amend (5 pages) |
19 August 1999 | Return made up to 10/02/99; full list of members; amend (5 pages) |
25 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
31 March 1998 | Ad 13/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 March 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
31 March 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
31 March 1998 | Ad 13/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Resolutions
|
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Memorandum and Articles of Association (6 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Memorandum and Articles of Association (6 pages) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Incorporation (20 pages) |
10 February 1998 | Incorporation (20 pages) |