Pocklington
York
YO42 2AE
Director Name | Mr Jerome Barry Remblance |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81-83 Market Street Pocklington York YO42 2AE |
Secretary Name | Mrs Dawn Lesley Remblance |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81-83 Market Street Pocklington York YO42 2AE |
Director Name | Mr Jerome John Remblance |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(21 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81-83 Market Street Pocklington York YO42 2AE |
Director Name | Miss Ruby Remblance |
---|---|
Date of Birth | February 2004 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(21 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81-83 Market Street Pocklington York YO42 2AE |
Director Name | Miss Yasmin Remblance |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(21 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81-83 Market Street Pocklington York YO42 2AE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 81-83 Market Street Pocklington York YO42 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Dawn Lesley Remblance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305,409 |
Cash | £51,149 |
Current Liabilities | £81,844 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
24 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
8 September 2022 | Secretary's details changed for Dawn Lesley Remblance on 7 September 2022 (1 page) |
8 September 2022 | Director's details changed for Dawn Lesley Remblance on 7 September 2022 (2 pages) |
7 September 2022 | Director's details changed for Jerome Barry Remblance on 7 September 2022 (2 pages) |
27 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
5 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
15 May 2020 | Registered office address changed from 91 Front Street Chester Le Street County Durham DH3 3BJ to 81-83 Market Street Pocklington York YO42 2AE on 15 May 2020 (1 page) |
15 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
25 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 April 2010 | Director's details changed for Jerome Barry Remblance on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Dawn Lesley Remblance on 21 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Jerome Barry Remblance on 21 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Dawn Lesley Remblance on 21 April 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
4 June 2007 | Return made up to 22/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 22/04/07; full list of members (2 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 91 front street chester le street county durham DH3 3BJ (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 91 front street chester le street county durham DH3 3BJ (1 page) |
6 September 2006 | Return made up to 22/04/06; full list of members (2 pages) |
6 September 2006 | Return made up to 22/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 July 2004 | Ad 11/07/02--------- £ si 999@1 (2 pages) |
22 July 2004 | Ad 11/07/02--------- £ si 999@1 (2 pages) |
25 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 August 2003 | Return made up to 22/04/03; full list of members
|
7 August 2003 | Return made up to 22/04/03; full list of members
|
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
22 April 2002 | Incorporation (13 pages) |
22 April 2002 | Incorporation (13 pages) |