Strensall
York
N Yorks
YO32 5YH
Secretary Name | Mrs Karen Boak |
---|---|
Status | Current |
Appointed | 24 December 2014(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 45 Littledale Pickering North Yorkshire YO18 8PS |
Secretary Name | Mrs Karen Hodgson |
---|---|
Status | Current |
Appointed | 24 December 2014(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 45 Littledale Pickering North Yorkshire YO18 8PS |
Director Name | Samantha Elizabeth Burnett |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 15 Victoria Road Malton North Yorkshire YO17 7JJ |
Director Name | Mr Matthew Maw Jnr |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Furniture Retailer |
Correspondence Address | 15 Victoria Road Malton North Yorkshire YO17 7JJ |
Director Name | Matthew Maw Snr |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Shop Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Cottage 40 Main Street Seamer Scarborough North Yorkshire YO12 4PS |
Secretary Name | Samantha Elizabeth Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 15 Victoria Road Malton North Yorkshire YO17 7JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mawremovalsandstorage.co.uk |
---|
Registered Address | 3 Wood Close Strensall York N Yorks YO32 5YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
Built Up Area | Strensall |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Kevin Hodgson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,562 |
Cash | £18,019 |
Current Liabilities | £22,433 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 December 2014 | Appointment of Mrs Karen Boak as a secretary on 24 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Samantha Elizabeth Burnett as a secretary on 24 December 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Director's details changed for Mr Kevin Andrew Hodgson on 28 February 2013 (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Appointment of Mr Kevin Andrew Hodgson as a director (2 pages) |
1 October 2011 | Termination of appointment of Samantha Burnett as a director (1 page) |
1 October 2011 | Termination of appointment of Matthew Maw Snr as a director (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Director's details changed for Samantha Elizabeth Burnett on 4 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Samantha Elizabeth Burnett on 4 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Matthew Maw Snr on 4 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Matthew Maw Snr on 4 October 2009 (2 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 2 clifton moor business village james nicolson link york n yorkshire YO30 4XG (1 page) |
17 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 52 front street, acomb york north yorkshire YO24 3BX (1 page) |
3 May 2007 | Director resigned (1 page) |
14 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 March 2006 | Return made up to 12/03/06; full list of members
|
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 March 2005 | Return made up to 12/03/05; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 March 2004 | Return made up to 12/03/04; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 March 2003 | Director's particulars changed (1 page) |
20 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
16 April 2002 | Ad 04/04/02--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
15 March 2002 | New secretary appointed;new director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Incorporation (17 pages) |
12 March 2002 | Secretary resigned (1 page) |