Strensall
York
YO32 5XD
Director Name | Mrs Bridget Louise Moss |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2002(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 128a The Village Strensall York North Yorkshire YO32 5XD |
Secretary Name | Mrs Bridget Louise Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2002(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 128a The Village Strensall York North Yorkshire YO32 5XD |
Director Name | John Steven James Masiak |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 10 Nairn Close Acomb Park York YO24 2RB |
Secretary Name | John Steven James Masiak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 10 Nairn Close Acomb Park York YO24 2RB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 01904 607733 |
---|---|
Telephone region | York |
Registered Address | Unit B5-B7 Elvington Industrial Estate York Road Elvington York YO41 4AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Elvington |
Ward | Wheldrake |
Built Up Area | Elvington Airfield |
Year | 2012 |
---|---|
Net Worth | £38,734 |
Cash | £4,043 |
Current Liabilities | £50,880 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
14 March 2019 | Delivered on: 27 March 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Property under title number NYK456770 more particularly described as warehouse shed at wold house stables, langton road, norton, malton, ryedale, YO17 9QG. Outstanding |
---|---|
3 January 2019 | Delivered on: 11 January 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
12 July 2001 | Delivered on: 14 July 2001 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 March 2019 | Registration of charge 041250750003, created on 14 March 2019 (21 pages) |
5 February 2019 | Satisfaction of charge 1 in full (1 page) |
11 January 2019 | Registration of charge 041250750002, created on 3 January 2019 (23 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
3 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
4 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Bridget Louise Moss on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Christopher Moss on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Bridget Louise Moss on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Christopher Moss on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from unit B5-B7 elvington industrial estate york road elvington YO41 4AR (1 page) |
6 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from unit B5-B7 elvington industrial estate york road elvington YO41 4AR (1 page) |
5 February 2009 | Director and secretary's change of particulars / bridget wilkinson / 31/08/2008 (1 page) |
5 February 2009 | Location of register of members (1 page) |
5 February 2009 | Location of debenture register (1 page) |
5 February 2009 | Location of debenture register (1 page) |
5 February 2009 | Director and secretary's change of particulars / bridget wilkinson / 31/08/2008 (1 page) |
5 February 2009 | Location of register of members (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 January 2007 | Return made up to 13/12/06; full list of members
|
11 January 2007 | Return made up to 13/12/06; full list of members
|
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
8 February 2006 | Return made up to 13/12/05; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 January 2004 | Return made up to 13/12/03; full list of members
|
23 January 2004 | Return made up to 13/12/03; full list of members
|
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 10 nairn close acomb park woodthorpe york YO24 2RB (1 page) |
18 November 2002 | Secretary resigned;director resigned (1 page) |
18 November 2002 | Secretary resigned;director resigned (1 page) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 10 nairn close acomb park woodthorpe york YO24 2RB (1 page) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 January 2002 | Return made up to 13/12/01; full list of members
|
3 January 2002 | Return made up to 13/12/01; full list of members
|
14 July 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
15 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Ad 18/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Ad 18/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 2001 | New director appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
13 December 2000 | Incorporation (16 pages) |
13 December 2000 | Incorporation (16 pages) |