Elvington
York
YO41 4AR
Director Name | Mr Anthony Michael Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O York Warehouse & Distribution Units B5-B7 Elvi Elvington York YO41 4AR |
Secretary Name | Mr Anthony Michael Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2008(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Gateland Close Haxby York North Yorkshire YO32 2ZZ |
Director Name | Mr Anthony Richard Lowe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northfield Cottage Hull Road Hemingbrough Selby North Yorkshire YO8 6QG |
Secretary Name | Mr Anthony Richard Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northfield Cottage Hull Road Hemingbrough Selby North Yorkshire YO8 6QG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O York Warehouse & Distribution Units B5-B7 Elvington Industrial Estate Elvington York YO41 4AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Elvington |
Ward | Wheldrake |
Built Up Area | Elvington Airfield |
Year | 2013 |
---|---|
Net Worth | £51,914 |
Cash | £46,431 |
Current Liabilities | £64,661 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
9 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
5 February 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
15 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2010 | Director's details changed for Lee Kitson on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Anthony Michael Smith on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Lee Kitson on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Anthony Michael Smith on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Lee Kitson on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Anthony Michael Smith on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anthony Michael Smith on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anthony Michael Smith on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lee Kitson on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Anthony Michael Smith on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lee Kitson on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lee Kitson on 1 October 2009 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 January 2009 | Appointment terminated director and secretary anthony lowe (1 page) |
2 January 2009 | Appointment terminated director and secretary anthony lowe (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from units 3-4 millfield lane industrial estate nether poppleton york YO26 6PB (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from units 3-4 millfield lane industrial estate nether poppleton york YO26 6PB (1 page) |
19 December 2008 | Return made up to 08/01/08; no change of members (5 pages) |
19 December 2008 | Return made up to 08/01/08; no change of members (5 pages) |
11 December 2008 | Secretary appointed anthony michael smith (1 page) |
11 December 2008 | Secretary appointed anthony michael smith (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from, northfield cottage, hull road hemingbrough, selby, north yorkshire, YO8 6QG (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from, northfield cottage, hull road hemingbrough, selby, north yorkshire, YO8 6QG (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 January 2007 | Return made up to 08/01/07; full list of members
|
21 January 2007 | Return made up to 08/01/07; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
13 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
18 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 6 the terrace, main street, rufforth, york, north yorkshire YO23 3QD (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 6 the terrace, main street, rufforth, york, north yorkshire YO23 3QD (1 page) |
14 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
12 February 2003 | Ad 08/01/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
12 February 2003 | Ad 08/01/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (1 page) |
10 January 2003 | New director appointed (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New director appointed (1 page) |
10 January 2003 | New secretary appointed;new director appointed (1 page) |
10 January 2003 | New secretary appointed;new director appointed (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (1 page) |
8 January 2003 | Incorporation (19 pages) |
8 January 2003 | Incorporation (19 pages) |