Primrose Valley
Filey
North Yorkshire
YO14 9QT
Director Name | Mrs Fiona Anne Courtland |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Primrose Drive Primrose Valley Filey North Yorkshire YO14 9QT |
Secretary Name | Mrs Fiona Anne Courtland |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Primrose Drive Primrose Valley Filey North Yorkshire YO14 9QT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
65k at £1 | Christopher Courtland 50.00% Ordinary |
---|---|
65k at £1 | Fiona Anne Courtland 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £404,310 |
Gross Profit | £391,142 |
Net Worth | £59,935 |
Cash | £54,448 |
Current Liabilities | £31,950 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
14 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
---|---|
1 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 November 2018 | Change of details for Mr Christopher Courtland as a person with significant control on 16 November 2018 (2 pages) |
16 November 2018 | Change of details for Mrs Fiona Anne Courtland as a person with significant control on 16 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 November 2017 | Change of details for Mrs Fiona Anne Courtland as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Change of details for Mrs Fiona Anne Courtland as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Change of details for Mr Christopher Courtland as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Change of details for Mr Christopher Courtland as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 February 2017 | Registered office address changed from 38 Queen Street Scarborough North Yorkshire YO11 1HE to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 38 Queen Street Scarborough North Yorkshire YO11 1HE to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 15 February 2017 (1 page) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
15 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
6 July 2016 | Director's details changed for Mr Christopher Courtland on 4 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mrs Fiona Anne Courtland on 4 July 2016 (2 pages) |
6 July 2016 | Secretary's details changed for Mrs Fiona Anne Courtland on 4 July 2016 (1 page) |
6 July 2016 | Director's details changed for Mr Christopher Courtland on 4 July 2016 (2 pages) |
6 July 2016 | Secretary's details changed for Mrs Fiona Anne Courtland on 4 July 2016 (1 page) |
6 July 2016 | Director's details changed for Mrs Fiona Anne Courtland on 4 July 2016 (2 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
28 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
19 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
23 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Fiona Anne Courtland on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Christopher Courtland on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Christopher Courtland on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Fiona Anne Courtland on 4 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Christopher Courtland on 4 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Fiona Anne Courtland on 4 November 2009 (2 pages) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
4 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
4 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
27 November 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
8 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
8 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
5 December 2006 | Ad 30/11/06--------- £ si 129998@1=129998 £ ic 2/130000 (1 page) |
5 December 2006 | Ad 30/11/06--------- £ si 129998@1=129998 £ ic 2/130000 (1 page) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
20 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
7 November 2006 | Nc inc already adjusted 18/10/06 (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 62 bridlington street hunmanby filey north yorkshire YO14 0LW (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 62 bridlington street hunmanby filey north yorkshire YO14 0LW (1 page) |
7 November 2006 | Resolutions
|
7 November 2006 | Nc inc already adjusted 18/10/06 (1 page) |
7 November 2006 | Resolutions
|
14 March 2006 | Memorandum and Articles of Association (12 pages) |
14 March 2006 | Memorandum and Articles of Association (12 pages) |
9 March 2006 | Company name changed encrysta LIMITED\certificate issued on 09/03/06 (2 pages) |
9 March 2006 | Company name changed encrysta LIMITED\certificate issued on 09/03/06 (2 pages) |
23 November 2005 | Return made up to 04/11/05; full list of members
|
23 November 2005 | Return made up to 04/11/05; full list of members
|
28 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
28 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 2 primrose avenue, primrose valley, filey north yorkshire YO14 9QS (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 2 primrose avenue, primrose valley, filey north yorkshire YO14 9QS (1 page) |
21 January 2005 | Partial exemption accounts made up to 31 March 2004 (9 pages) |
21 January 2005 | Partial exemption accounts made up to 31 March 2004 (9 pages) |
22 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
29 January 2004 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
29 January 2004 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
21 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
15 January 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
15 January 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
8 January 2003 | Ad 09/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 January 2003 | Ad 09/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Incorporation (16 pages) |
4 November 2002 | Incorporation (16 pages) |