Kemp Road Swanland
North Ferriby
North Humberside
HU14 3LZ
Director Name | Peter George Ash |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Stores Personal |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hamilton Court Beverley Yorkshire HU17 0DA |
Director Name | Mr Keith Saunders |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2011(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Builder & Developer |
Country of Residence | United Kingdom |
Correspondence Address | 18 North Bar Within Beverley East Yorkshire HU17 8AX |
Secretary Name | RPMS Block & Facilities Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 2022(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | First Floor 18 North Bar Within Beverley HU17 8AX |
Director Name | Mr David Swales |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Chestnut House Tollerton Road Huby York YO61 1YG |
Secretary Name | Mark William Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Gowans Sutton On The Forest York North Yorkshire YO61 1DJ |
Secretary Name | Mr Alexander Sydney Cammish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 year after company formation) |
Appointment Duration | 16 years (resigned 29 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breeze House Main Street Brandesburton Driffield East Yorkshire YO25 8RH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Ridings Property Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2019(17 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2022) |
Correspondence Address | 18 North Bar Within Beverley HU17 8AX |
Registered Address | 18 North Bar Within Beverley East Yorkshire HU17 8AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Keith Saunders 33.33% Ordinary |
---|---|
1 at £1 | Arthur Smith & Elaine Smith 16.67% Ordinary |
1 at £1 | Mandy Julie Allbones & Stephen Allbones 16.67% Ordinary |
1 at £1 | Peter Ash 16.67% Ordinary |
1 at £1 | Stephen Nicholas Giles 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,815 |
Cash | £1,684 |
Current Liabilities | £416 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (4 days from now) |
26 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Termination of appointment of Ridings Property Management Services Ltd as a secretary on 2 December 2022 (1 page) |
2 December 2022 | Appointment of Rpms Block & Facilities Management Ltd as a secretary on 2 December 2022 (2 pages) |
5 September 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
26 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
3 August 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
28 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 April 2019 | Termination of appointment of Alexander Sydney Cammish as a secretary on 29 April 2019 (1 page) |
29 April 2019 | Appointment of Ridings Property Management Services Ltd as a secretary on 29 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Appointment of Keith Saunders as a director (3 pages) |
3 January 2012 | Appointment of Keith Saunders as a director (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 April 2010 | Director's details changed for Peter George Ash on 24 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Peter George Ash on 24 April 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (5 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 May 2007 | Return made up to 24/04/07; change of members (7 pages) |
9 May 2007 | Return made up to 24/04/07; change of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 September 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
8 September 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
2 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
2 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 May 2005 | Return made up to 24/04/05; full list of members
|
3 May 2005 | Return made up to 24/04/05; full list of members
|
3 September 2004 | Ad 26/08/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
3 September 2004 | Ad 26/08/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
9 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
29 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
29 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: middleton house 38 monkgate york north yourkshire YO31 7PF (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: middleton house 38 monkgate york north yourkshire YO31 7PF (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
24 April 2002 | Incorporation (35 pages) |
24 April 2002 | Incorporation (35 pages) |