Scarborough
North Yorkshire
YO11 1UB
Secretary Name | Fiona Marguerite Darrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 July 2006) |
Role | Secretary |
Correspondence Address | Dale Lodge Peaslands Lane Thornton Dale Pickering North Yorkshire YO18 7QJ |
Director Name | Mrs Fiona Darrell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Director Name | Mrs Fiona Darrell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2018(16 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 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 | 06 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | Clifford Fry & Co (Company Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 May 2014) |
Correspondence Address | St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU |
Registered Address | Ashby Berry Coulsons 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Barrie Darrell 51.00% Ordinary |
---|---|
49 at £1 | Fiona Darrell 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,106 |
Cash | £57,434 |
Current Liabilities | £71,638 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
10 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
30 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
27 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
14 January 2021 | Termination of appointment of Fiona Darrell as a director on 14 January 2021 (1 page) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
10 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
9 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
26 June 2019 | Amended total exemption full accounts made up to 31 August 2018 (8 pages) |
26 June 2019 | Director's details changed for Mr Barrie Richard Darrell on 26 June 2019 (2 pages) |
26 June 2019 | Director's details changed for Mrs Fiona Darrell on 26 June 2019 (2 pages) |
26 June 2019 | Change of details for Mr Barrie Richard Darrell as a person with significant control on 26 June 2019 (2 pages) |
26 June 2019 | Change of details for Mrs Fiona Darrell as a person with significant control on 26 June 2019 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
9 August 2018 | Termination of appointment of Fiona Darrell as a director on 5 August 2018 (1 page) |
9 August 2018 | Appointment of Mrs Fiona Darrell as a director on 5 August 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
9 August 2018 | Notification of Fiona Darrell as a person with significant control on 5 August 2018 (2 pages) |
9 August 2018 | Cessation of Fiona Darrell as a person with significant control on 5 August 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 September 2015 | Director's details changed for Barrie Richard Darrell on 3 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Barrie Richard Darrell on 3 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Mrs Fiona Darrell on 3 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Barrie Richard Darrell on 3 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Mrs Fiona Darrell on 3 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Mrs Fiona Darrell on 3 September 2015 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
27 April 2015 | Statement of capital following an allotment of shares on 3 September 2014
|
27 April 2015 | Statement of capital following an allotment of shares on 3 September 2014
|
27 April 2015 | Statement of capital following an allotment of shares on 3 September 2014
|
2 September 2014 | Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU to C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Registered office address changed from C/O Ashby Berry Coulsosn 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB England to C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Registered office address changed from C/O Ashby Berry Coulsosn 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB England to C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on 2 September 2014 (1 page) |
2 September 2014 | Appointment of Mrs Fiona Darrell as a director on 21 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Barrie Richard Darrell on 21 August 2014 (2 pages) |
2 September 2014 | Registered office address changed from C/O Ashby Berry Coulsosn 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB England to C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU to C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Barrie Richard Darrell on 21 August 2014 (2 pages) |
2 September 2014 | Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU to C/O Ashby Berry Coulsons 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on 2 September 2014 (1 page) |
2 September 2014 | Appointment of Mrs Fiona Darrell as a director on 21 August 2014 (2 pages) |
19 May 2014 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary (1 page) |
19 May 2014 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 August 2010 | Director's details changed for Barrie Richard Darrell on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Barrie Richard Darrell on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Barrie Richard Darrell on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 May 2008 | Director's change of particulars / barrie darrell / 11/04/2008 (1 page) |
2 May 2008 | Director's change of particulars / barrie darrell / 11/04/2008 (1 page) |
2 May 2008 | Director's change of particulars / barrie darrell / 11/04/2008 (1 page) |
2 May 2008 | Director's change of particulars / barrie darrell / 11/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / barrie darrell / 11/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / barrie darrell / 11/04/2008 (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
15 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 September 2006 | Return made up to 06/08/06; full list of members (6 pages) |
14 September 2006 | Return made up to 06/08/06; full list of members (6 pages) |
13 September 2006 | New secretary appointed (4 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 50/51 hungate pickering north yorks YO18 7DG (2 pages) |
13 September 2006 | Secretary resigned (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 50/51 hungate pickering north yorks YO18 7DG (2 pages) |
13 September 2006 | New secretary appointed (4 pages) |
13 September 2006 | Secretary resigned (2 pages) |
18 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
18 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
3 August 2004 | Return made up to 06/08/04; full list of members
|
3 August 2004 | Return made up to 06/08/04; full list of members
|
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
5 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
29 August 2002 | Company name changed dents excel uk LTD\certificate issued on 29/08/02 (2 pages) |
29 August 2002 | Company name changed dents excel uk LTD\certificate issued on 29/08/02 (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
6 August 2002 | Incorporation (9 pages) |
6 August 2002 | Incorporation (9 pages) |