Huntington
York
YO31 9DH
Director Name | Mrs Giovanna Maria Teressa Atkinson |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barley Fields, York Road Barlby Selby YO8 5NH |
Director Name | Ann Marie Roberts |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 61 Station Road Haxby York North Yorkshire YO32 3LU |
Secretary Name | Mrs Nina Roberta Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sherwood Grove Huntington York North Yorkshire YO31 9DH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | David Newton & Co. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2008(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 July 2021) |
Correspondence Address | Lawrence House James Nicolson Link York YO30 4WG |
Telephone | 01904 750363 |
---|---|
Telephone region | York |
Registered Address | Lawrence House James Nicolson Link York YO30 4WG |
---|---|
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 50 other UK companies use this postal address |
100 at £1 | Nina Roberta Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £23,568 |
Current Liabilities | £37,715 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
6 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
---|---|
10 October 2017 | Director's details changed for Miss Giovanna Maria Teressa Gioiello on 20 September 2017 (2 pages) |
10 October 2017 | Change of details for Miss Giovanna Maria Teressa Gioiello as a person with significant control on 20 September 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
7 September 2015 | Appointment of Miss Giovanna Maria Teressa Gioiello as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Miss Giovanna Maria Teressa Gioiello as a director on 1 September 2015 (2 pages) |
7 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
31 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
31 October 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 September 2011 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Director's details changed for Nina Roberta Simpson on 1 October 2009 (2 pages) |
1 September 2011 | Secretary's details changed for David Newton & Co. Limited on 1 October 2009 (2 pages) |
1 September 2011 | Director's details changed for Nina Roberta Simpson on 1 October 2009 (2 pages) |
1 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 1 September 2011 (1 page) |
1 September 2011 | Secretary's details changed for David Newton & Co. Limited on 1 October 2009 (2 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
22 July 2010 | Secretary's details changed for David Newton & Co Limited on 1 October 2009 (2 pages) |
22 July 2010 | Secretary's details changed for David Newton & Co Limited on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Nina Roberta Simpson on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Nina Roberta Simpson on 1 October 2009 (2 pages) |
22 July 2010 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 22 July 2010 (1 page) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
30 July 2009 | Secretary's change of particulars / david newton & co LIMITED / 31/08/2008 (1 page) |
30 July 2009 | Director's change of particulars / nina simpson / 23/07/2002 (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 October 2008 | Secretary appointed david newton & co LIMITED (2 pages) |
10 October 2008 | Appointment terminated director ann roberts (1 page) |
10 October 2008 | Appointment terminated secretary nina simpson (1 page) |
23 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
23 July 2008 | Director's change of particulars / ann roberts / 23/07/2002 (1 page) |
23 July 2008 | Director and secretary's change of particulars / nina simpson / 23/07/2002 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (3 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 July 2005 | Return made up to 17/07/05; full list of members (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
28 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
5 August 2002 | New secretary appointed;new director appointed (2 pages) |
5 August 2002 | Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2002 | Registered office changed on 05/08/02 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Incorporation (9 pages) |