Harrogate
North Yorkshire
HG1 2BP
Director Name | Mr Derek Roland Howard |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(2 years after company formation) |
Appointment Duration | 16 years, 8 months (closed 16 March 2021) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Beachley House Minskip North Yorkshire YO51 9JF |
Secretary Name | Mr Ian Lovatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(3 years, 8 months after company formation) |
Appointment Duration | 15 years (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fewston Crescent Harrogate North Yorkshire HG1 2BP |
Director Name | Miss Ella Frances Cooper |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bachelor Drive Harrogate North Yorkshire HG1 3EH |
Secretary Name | Claire Michelle Lovatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Fewston Crescent Harrogate North Yorkshire HG1 2BP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | fbsaccountants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 320790 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 21 Fewston Crescent Harrogate HG1 2BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | New Park |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Derek Howard 35.71% Ordinary |
---|---|
50 at £1 | Ian Lovatt 35.71% Ordinary |
40 at £1 | Ella Cooper 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,793 |
Cash | £20,604 |
Current Liabilities | £60,838 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
---|---|
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Director's details changed for Miss Ella Frances Cooper on 16 May 2015 (2 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 September 2012 | Appointment of Ella Frances Cooper as a director (2 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 June 2010 | Director's details changed for Ian Lovatt on 13 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Derek Roland Howard on 13 June 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 34 high street boroughbridge york YO51 9AW (1 page) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 August 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 21 fewston crescent harrogate north yorkshire HG1 2BP (1 page) |
9 July 2004 | New director appointed (2 pages) |
25 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 June 2002 | New director appointed (2 pages) |
13 June 2002 | Incorporation (16 pages) |