Northway
Pickering
North Yorkshire
YO18 8NN
Secretary Name | Mrs Mary Susanah Mildred Thorsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Foot 7 Northway Pickering North Yorkshire YO18 8NN |
Director Name | Mrs Mary Susanah Mildred Thorsby |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 07 September 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Craig Foot 7 Northway Pickering North Yorkshire YO18 8NN |
Director Name | Mrs Mary Susanah Mildred Thorsby |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Hairdresses |
Country of Residence | United Kingdom |
Correspondence Address | Craig Foot 7 Northway Pickering North Yorkshire YO18 8NN |
Telephone | 01751 476012 |
---|---|
Telephone region | Pickering |
Registered Address | 2 Hallgarth Pickering North Yorkshire YO18 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,790 |
Cash | £33,516 |
Current Liabilities | £22,549 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Notification of Stanley Douglas Thorsby as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Stanley Douglas Thorsby as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Stanley Douglas Thorsby as a person with significant control on 6 April 2016 (2 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
10 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
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) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 August 2010 | Secretary's details changed for Mrs Mary Susanah Mildred Thorsby on 8 July 2010 (1 page) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Stanley Douglas Thorsby on 8 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mary Susanah Mildred Thorsby on 8 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mrs Mary Susanah Mildred Thorsby on 8 July 2010 (1 page) |
3 August 2010 | Director's details changed for Mary Susanah Mildred Thorsby on 8 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mrs Mary Susanah Mildred Thorsby on 8 July 2010 (1 page) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Stanley Douglas Thorsby on 8 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Stanley Douglas Thorsby on 8 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mary Susanah Mildred Thorsby on 8 July 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
14 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
22 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 July 2007 | New director appointed (2 pages) |
21 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
19 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 July 2004 | Return made up to 08/07/04; full list of members
|
13 July 2004 | Return made up to 08/07/04; full list of members
|
8 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 March 2004 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
31 March 2004 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
24 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
31 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2002 | Incorporation (16 pages) |
8 July 2002 | Incorporation (16 pages) |