York
YO30 4UZ
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(21 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Ms Sadie Lynes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Hatt Common East Woodhay Newbury Berkshire RG20 0NG |
Director Name | Denyse Elizabeth Tuck |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchlands Rectory Close Stockton Warwickshire CV47 8LE |
Director Name | Mr Glenn Tuck |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 week, 6 days after company formation) |
Appointment Duration | 21 years (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Secretary Name | Mrs Joanne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 24 August 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 289 Alwyn Road Bilton Rugby Warwickshire CV22 7RP |
Director Name | Mr Michael Geoffrey Lynes |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Hatt Common East Woodhay Newbury Berkshire RG20 0NG |
Director Name | Mr David Taylor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 August 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG |
Director Name | Mr Johnathan Geoffrey Dudley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | Ms Joanne Moore |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spitfire House Aviator Court York YO30 4UZ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | pcsonline.org.uk |
---|---|
Telephone | 01604 740864 |
Telephone region | Northampton |
Registered Address | Spitfire House Aviator Court York 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 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £165,188 |
Cash | £71,348 |
Current Liabilities | £105,009 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 April 2024 (6 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
8 September 2015 | Delivered on: 10 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
2 December 2005 | Delivered on: 7 December 2005 Satisfied on: 13 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as high gates church road highclere berkshire t/n HP344003,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
21 April 2023 | Confirmation statement made on 21 April 2023 with updates (4 pages) |
---|---|
10 February 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
22 April 2022 | Confirmation statement made on 21 April 2022 with updates (4 pages) |
2 December 2021 | Current accounting period extended from 26 February 2022 to 30 June 2022 (1 page) |
26 November 2021 | Accounts for a dormant company made up to 26 February 2021 (3 pages) |
8 July 2021 | Change of details for Time Right Limited as a person with significant control on 30 June 2021 (2 pages) |
17 May 2021 | Director's details changed for Mrs Joanna Clare Malone on 9 May 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
15 April 2021 | Previous accounting period shortened from 31 March 2021 to 26 February 2021 (1 page) |
16 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
4 March 2021 | Registered office address changed from First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Spitfire House Aviator Court York YO30 4UZ on 4 March 2021 (1 page) |
4 March 2021 | Appointment of Mrs Joanna Clare Malone as a director on 26 February 2021 (2 pages) |
4 March 2021 | Termination of appointment of Johnathan Geoffrey Dudley as a director on 26 February 2021 (1 page) |
4 March 2021 | Appointment of Mr Mark Stanworth as a director on 26 February 2021 (2 pages) |
4 March 2021 | Termination of appointment of Glenn Tuck as a director on 26 February 2021 (1 page) |
4 March 2021 | Termination of appointment of Joanne Moore as a director on 26 February 2021 (1 page) |
2 March 2021 | Satisfaction of charge 039238730002 in full (1 page) |
14 September 2020 | Termination of appointment of Joanne Taylor as a secretary on 24 August 2020 (1 page) |
14 September 2020 | Termination of appointment of David Taylor as a director on 24 August 2020 (1 page) |
23 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
22 April 2020 | Change of details for Time Right Limited as a person with significant control on 25 June 2018 (2 pages) |
22 April 2020 | Cessation of Time Right Limited as a person with significant control on 31 March 2017 (1 page) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
18 April 2019 | Director's details changed for Mr Johnathan Dudley on 16 April 2019 (2 pages) |
17 April 2019 | Cessation of Time Right Holdings Limited as a person with significant control on 31 March 2017 (1 page) |
17 April 2019 | Director's details changed for Mr Glenn Tuck on 16 April 2019 (2 pages) |
17 April 2019 | Cessation of Time Right Limited as a person with significant control on 31 March 2017 (1 page) |
9 August 2018 | Accounts for a small company made up to 31 March 2018 (4 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
3 April 2018 | Appointment of Mrs Joanne Moore as a director on 27 March 2018 (2 pages) |
8 February 2018 | Cessation of Michael Geoffrey Lynes as a person with significant control on 9 February 2017 (1 page) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
30 August 2017 | Appointment of Mr Johnathan Dudley as a director on 29 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Johnathan Dudley as a director on 29 August 2017 (2 pages) |
29 April 2017 | Confirmation statement made on 21 April 2017 with updates (9 pages) |
29 April 2017 | Confirmation statement made on 21 April 2017 with updates (9 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
12 April 2016 | All of the property or undertaking has been released and no longer forms part of charge 039238730002 (5 pages) |
12 April 2016 | All of the property or undertaking has been released and no longer forms part of charge 039238730002 (5 pages) |
23 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
10 September 2015 | Registration of charge 039238730002, created on 8 September 2015 (57 pages) |
10 September 2015 | Registration of charge 039238730002, created on 8 September 2015 (57 pages) |
10 September 2015 | Registration of charge 039238730002, created on 8 September 2015 (57 pages) |
26 May 2015 | Termination of appointment of Denyse Elizabeth Tuck as a director on 8 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Denyse Elizabeth Tuck as a director on 8 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Denyse Elizabeth Tuck as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Sadie Lynes as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Michael Geoffrey Lynes as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Sadie Lynes as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Michael Geoffrey Lynes as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Michael Geoffrey Lynes as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Sadie Lynes as a director on 8 May 2015 (1 page) |
11 May 2015 | Appointment of Mr David Taylor as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr David Taylor as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr David Taylor as a director on 8 May 2015 (2 pages) |
13 March 2015 | Satisfaction of charge 1 in full (2 pages) |
13 March 2015 | Satisfaction of charge 1 in full (2 pages) |
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 August 2011 | Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 (1 page) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 February 2010 | Director's details changed for Michael Geoffrey Lynes on 8 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Sadie Lynes on 8 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Geoffrey Lynes on 8 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Sadie Lynes on 8 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Geoffrey Lynes on 8 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Sadie Lynes on 8 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 February 2008 | Return made up to 08/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 08/02/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
31 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2005 | Particulars of mortgage/charge (5 pages) |
7 December 2005 | Particulars of mortgage/charge (5 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
21 February 2005 | Return made up to 08/02/05; full list of members
|
21 February 2005 | Return made up to 08/02/05; full list of members
|
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
12 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
22 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 March 2003 | Return made up to 08/02/03; full list of members
|
2 March 2003 | Return made up to 08/02/03; full list of members
|
12 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
12 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
2 April 2002 | Return made up to 08/02/02; full list of members (7 pages) |
2 April 2002 | Return made up to 08/02/02; full list of members (7 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: norwich union house lichfield street walsall west midlands WS1 1TU (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: norwich union house lichfield street walsall west midlands WS1 1TU (1 page) |
8 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 April 2001 | Return made up to 08/02/01; full list of members
|
4 April 2001 | Return made up to 08/02/01; full list of members
|
24 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
24 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: norwich union 17 litchfield street, walsall west midlands WS1 1TJ (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: norwich union 17 litchfield street, walsall west midlands WS1 1TJ (1 page) |
16 May 2000 | Resolutions
|
16 May 2000 | Ad 05/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Ad 05/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Resolutions
|
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: second floor, 80 great eastern street london EC2A 3RX (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: second floor, 80 great eastern street london EC2A 3RX (1 page) |
8 February 2000 | Incorporation (20 pages) |
8 February 2000 | Incorporation (20 pages) |