Rillington
Malton
North Yorkshire
YO17 8JW
Secretary Name | John Denver Kent |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | Threshers Barn Low Moorgate Rillington Malton North Yorkshire YO17 8JW |
Director Name | Helen Claire Tarbatt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 18 Woodlands Drive Skelmanthorpe Huddersfield West Yorkshire HD8 9DB |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Website | www.kent-build.co.uk |
---|---|
Telephone | 01944 759259 |
Telephone region | West Heslerton |
Registered Address | Threshers Barn Low Moorgate Rillington Malton North Yorkshire YO17 8JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Rillington |
Ward | Rillington |
Built Up Area | Rillington |
100 at £1 | Stephen Alexander Fredrick Kent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,868 |
Cash | £33,664 |
Current Liabilities | £140,715 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
6 April 2003 | Delivered on: 10 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|
11 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
26 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Registered office address changed from Elmstone House Low Street Carlton North Yorkshire DN14 9LP on 23 June 2011 (1 page) |
23 June 2011 | Secretary's details changed for John Denver Kent on 26 January 2011 (2 pages) |
23 June 2011 | Director's details changed for Stephen Alexander Fredric Kent on 26 January 2011 (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 July 2006 | Return made up to 28/05/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
18 February 2003 | Secretary resigned (1 page) |
28 May 2002 | Incorporation (15 pages) |