Elvington Industrial Estate, Elvington
York
North Yorkshire
YO41 4AR
Director Name | Gary James Hyde |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Shop Manager |
Correspondence Address | Camsey House Foxoak Park Common Road Dunnington York North Yorkshire YO41 4DA |
Director Name | Karl Frederich Kleber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Firearms Dealer |
Correspondence Address | 4 Verdi Street 67551 Worms Germany |
Director Name | John Camsey Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | Camsey House Foxoak Park, Common Road, Dunnington York North Yorkshire YO41 4DA |
Secretary Name | Gary James Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Role | Shop Manager |
Correspondence Address | Camsey House Foxoak Park Common Road Dunnington York North Yorkshire YO41 4DA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
62 at £1 | Gary James Hyde 62.00% Ordinary |
---|---|
38 at £1 | Karl Friedrich Kleber 38.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £701,410 |
Current Liabilities | £195,289 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
5 May 2023 | Confirmation statement made on 15 April 2023 with updates (4 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 April 2022 | Confirmation statement made on 15 April 2022 with updates (4 pages) |
25 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
20 April 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
25 March 2020 | Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 April 2019 | Cessation of Gary James Hyde as a person with significant control on 14 December 2018 (1 page) |
15 April 2019 | Notification of Ailsa Victoria Hyde as a person with significant control on 14 December 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 October 2018 | Confirmation statement made on 22 September 2018 with updates (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
24 March 2014 | Termination of appointment of Gary Hyde as a secretary (1 page) |
24 March 2014 | Termination of appointment of Gary Hyde as a secretary (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
2 January 2013 | Termination of appointment of Gary Hyde as a director (1 page) |
2 January 2013 | Termination of appointment of Gary Hyde as a director (1 page) |
14 December 2012 | Appointment of Mrs Ailsa Victoria Hyde as a director (2 pages) |
14 December 2012 | Appointment of Mrs Ailsa Victoria Hyde as a director (2 pages) |
4 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 August 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
23 August 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Termination of appointment of Karl Kleber as a director (1 page) |
1 June 2011 | Termination of appointment of Karl Kleber as a director (1 page) |
14 April 2011 | Termination of appointment of John Smith as a director (1 page) |
14 April 2011 | Termination of appointment of John Smith as a director (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (13 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (13 pages) |
7 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
30 June 2009 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
13 October 2008 | Return made up to 23/09/08; no change of members (3 pages) |
13 October 2008 | Return made up to 23/09/08; no change of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 104 the mount york north yorkshire YO24 1GR (1 page) |
19 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Return made up to 23/09/07; full list of members (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 104 the mount york north yorkshire YO24 1GR (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 23/09/06; full list of members (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
11 September 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 November 2005 | Return made up to 23/09/05; full list of members (4 pages) |
29 November 2005 | Return made up to 23/09/05; full list of members (4 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
30 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
27 July 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
28 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
28 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
3 September 2003 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
3 September 2003 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
6 February 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
6 February 2003 | Ad 17/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
6 February 2003 | Ad 17/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Incorporation (18 pages) |
23 September 2002 | Incorporation (18 pages) |