Clifton Moor
York
North Yorkshire
YO30 4UZ
Secretary Name | Cheryl Craven |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellington House Aviator Court Clifton Moor York North Yorkshire YO30 4UZ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.fibrenetofficesolutions.co.uk |
---|---|
Telephone | 0845 8339600 |
Telephone region | Unknown |
Registered Address | Wellington House Aviator Court Clifton Moor York North Yorkshire YO30 4UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Mr Mark Cleeve 60.00% Ordinary |
---|---|
40 at £1 | Miss Cheryl Craven 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,913 |
Cash | £100 |
Current Liabilities | £242,464 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
2 May 2012 | Delivered on: 4 May 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
12 October 2023 | Secretary's details changed for Cheryl Craven on 12 October 2023 (1 page) |
12 October 2023 | Registered office address changed from Whitecroft Sandy Lane Stockton on the Forest York North Yorkshire YO32 9US England to Wellington House Aviator Court Clifton Moor York North Yorkshire YO30 4UZ on 12 October 2023 (1 page) |
12 October 2023 | Change of details for Mr Mark Cleeve as a person with significant control on 12 October 2023 (2 pages) |
12 October 2023 | Director's details changed for Mr Mark Cleeve on 12 October 2023 (2 pages) |
12 October 2023 | Change of details for Ms Cheryl Craven as a person with significant control on 12 October 2023 (2 pages) |
11 September 2023 | Registered office address changed from Unit 4, Fold Court Buttercrambe Estate Buttercrambe York YO41 1XU England to Whitecroft Sandy Lane Stockton on the Forest York North Yorkshire YO32 9US on 11 September 2023 (1 page) |
11 September 2023 | Secretary's details changed for Cheryl Craven on 11 September 2023 (1 page) |
11 September 2023 | Change of details for Ms Cheryl Craven as a person with significant control on 11 September 2023 (2 pages) |
11 September 2023 | Change of details for Mr Mark Cleeve as a person with significant control on 11 September 2023 (2 pages) |
11 September 2023 | Director's details changed for Mr Mark Cleeve on 11 September 2023 (2 pages) |
7 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 November 2022 | Change of details for Ms Cheryl Craven as a person with significant control on 7 November 2022 (2 pages) |
7 November 2022 | Director's details changed for Mr Mark Cleeve on 7 November 2022 (2 pages) |
7 November 2022 | Change of details for Mr Mark Cleeve as a person with significant control on 7 November 2022 (2 pages) |
14 March 2022 | Change of details for Ms Cheryl Craven as a person with significant control on 14 March 2022 (2 pages) |
22 December 2021 | Director's details changed for Mr Mark Cleeve on 21 December 2021 (2 pages) |
22 December 2021 | Secretary's details changed for Cheryl Craven on 21 December 2021 (1 page) |
20 December 2021 | Confirmation statement made on 6 December 2021 with updates (5 pages) |
22 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
7 December 2020 | Confirmation statement made on 6 December 2020 with updates (6 pages) |
25 September 2020 | Registered office address changed from Unit 7 Hazel Court Yorvale Bus Prk James Street York North Yorkshire YO10 3DS to Unit 4, Fold Court Buttercrambe Estate Buttercrambe York YO41 1XU on 25 September 2020 (1 page) |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 May 2020 | Particulars of variation of rights attached to shares (3 pages) |
22 April 2020 | Memorandum and Articles of Association (23 pages) |
22 April 2020 | Resolutions
|
20 April 2020 | Change of share class name or designation (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
11 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 August 2014 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 July 2014 | Amended accounts made up to 30 September 2013 (6 pages) |
10 July 2014 | Amended accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
30 June 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
30 June 2014 | Total exemption full accounts made up to 30 September 2013 (16 pages) |
30 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
30 June 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
30 June 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
11 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 June 2013 | Registered office address changed from Unit 1 Abs Business Park Stanningley Pudsey West Yorkshire LS28 6AU United Kingdom on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from Unit 1 Abs Business Park Stanningley Pudsey West Yorkshire LS28 6AU United Kingdom on 17 June 2013 (2 pages) |
7 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Registered office address changed from Unit 4 Abs Business Park Stanningley Leeds West Yorkshire LS28 6AU on 4 January 2011 (1 page) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Registered office address changed from Unit 4 Abs Business Park Stanningley Leeds West Yorkshire LS28 6AU on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from Unit 4 Abs Business Park Stanningley Leeds West Yorkshire LS28 6AU on 4 January 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 December 2009 | Director's details changed for Mr Mark Cleeve on 6 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Mr Mark Cleeve on 6 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Mark Cleeve on 6 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 February 2009 | Return made up to 06/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 06/12/08; full list of members (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Return made up to 06/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 06/12/07; full list of members (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
3 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
6 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
9 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
5 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
3 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
10 January 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
10 January 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
2 November 2001 | Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2001 | Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: garforth house 20 tranby avenue york north yorkshire YO10 3NB (1 page) |
2 November 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
2 November 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: garforth house 20 tranby avenue york north yorkshire YO10 3NB (1 page) |
14 March 2001 | Resolutions
|
14 March 2001 | Resolutions
|
14 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
21 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
6 December 1999 | Incorporation (14 pages) |
6 December 1999 | Incorporation (14 pages) |