Nether Poppleton
York
North Yorkshire
YO26 6HS
Director Name | Ian David Armour |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | General Contractor |
Correspondence Address | Cross Lane House Treales Preston Lancashire PR4 3XJ |
Secretary Name | Shirley Doreen Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Warton Street Lytham Lancashire |
Secretary Name | Miss Susan Newsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2008(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2012) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Box Tree Farm Wennington Lancaster Lancashire LA2 8PA |
Director Name | Miss Susan Newsham |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(7 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2012) |
Role | Admin Director |
Country of Residence | United Kingdom |
Correspondence Address | Box Tree Farm Wennington Lancaster Lancashire LA2 8PA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17 Main Street Nether Poppleton York North Yorkshire YO26 6HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | Upper Poppleton |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr I.d. Armour 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£502,623 |
Cash | £170 |
Current Liabilities | £531,790 |
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 | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
31 March 2008 | Delivered on: 11 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company formerly k/a ian armour limited to the chargee on any account whatsoever. Particulars: F/H cross lane farm, cross lane, treales, preston, lancashire t/n LA938247 and LAN24715 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
15 February 2008 | Delivered on: 21 February 2008 Persons entitled: Lloyds Tsb 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 |
5 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
26 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
27 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
27 May 2021 | Resolutions
|
8 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
26 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
3 March 2016 | Company name changed kuga construction LTD\certificate issued on 03/03/16
|
3 March 2016 | Company name changed kuga construction LTD\certificate issued on 03/03/16
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Registered office address changed from Cross Lane House Cross Lane Treales Preston Lancashire PR4 3XJ on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from Cross Lane House Cross Lane Treales Preston Lancashire PR4 3XJ on 16 October 2012 (1 page) |
9 May 2012 | Termination of appointment of Susan Newsham as a director (1 page) |
9 May 2012 | Termination of appointment of Susan Newsham as a secretary (1 page) |
9 May 2012 | Appointment of Owner Ian David Armour as a director (2 pages) |
7 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
7 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (14 pages) |
7 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Miss Susan Newsham on 31 March 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Miss Susan Newsham on 31 March 2010 (1 page) |
7 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (14 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from fergus house 54 park view road lytham lancashire FY8 4JE (1 page) |
10 July 2009 | Appointment terminate, secretary shirley doreen armour logged form (1 page) |
13 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages) |
28 July 2008 | Director and secretary's change of particulars / susan newsham / 09/04/2008 (1 page) |
13 June 2008 | Memorandum and Articles of Association (16 pages) |
11 June 2008 | Company name changed armour plant LTD\certificate issued on 11/06/08 (2 pages) |
20 May 2008 | Director appointed miss susan newsham (1 page) |
20 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
9 April 2008 | Appointment terminated secretary shirley armour (1 page) |
9 April 2008 | Secretary appointed miss susan newsham (1 page) |
8 April 2008 | Memorandum and Articles of Association (9 pages) |
4 April 2008 | Appointment terminated director ian armour (1 page) |
2 April 2008 | Company name changed ian armour LIMITED\certificate issued on 02/04/08 (2 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 May 2007 | Return made up to 07/04/07; full list of members (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 28 the brooklands wrea green preston lancashire PR4 2NQ (1 page) |
10 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 July 2004 | Return made up to 07/04/04; full list of members
|
19 March 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: west view cottage preston new road, westby preston lancashire PR4 3PJ (1 page) |
24 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 May 2003 | Return made up to 07/04/03; full list of members (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
8 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
1 June 2001 | Return made up to 07/04/01; full list of members
|
18 May 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
24 January 2001 | Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page) |
7 April 2000 | Incorporation (15 pages) |
7 April 2000 | Secretary resigned (1 page) |