Wigginton
York
North Yorkshire
YO32 2QU
Secretary Name | Jane Elizabeth Tooms |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Shop Manager |
Correspondence Address | 9 Village Garth Wigginton York North Yorkshire YO32 2QU |
Secretary Name | Mr David George Beckington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Old Orchard Shipton By Beningbrough York North Yorkshire YO30 1BF |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | itsports.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 693163 |
Telephone region | York |
Registered Address | 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Ian Tooms 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,929 |
Cash | £2,780 |
Current Liabilities | £72,387 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
3 May 2005 | Delivered on: 13 May 2005 Persons entitled: National Westminster Bank PLC 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 |
---|
13 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
25 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
13 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
7 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
5 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 July 2010 | Director's details changed for Ian Tooms on 31 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Ian Tooms on 31 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
16 July 2007 | Return made up to 04/07/07; full list of members (6 pages) |
16 July 2007 | Return made up to 04/07/07; full list of members (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 February 2007 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
13 February 2007 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
12 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
12 July 2006 | Return made up to 04/07/06; full list of members (6 pages) |
28 June 2006 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
28 June 2006 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
13 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 04/07/04; full list of members (6 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
11 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
3 August 2002 | Registered office changed on 03/08/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Incorporation (15 pages) |
4 July 2002 | Incorporation (15 pages) |