Beverley
East Yorkshire
HU17 0LD
Director Name | Robert Leslie Dixon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Woodhall Way Molescroft Beverley East Yorkshire HU17 7JP |
Director Name | Bryan Peter Elvidge |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Copandale Road Beverley East Yorkshire HU17 7BW |
Secretary Name | Bryan Peter Elvidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Copandale Road Beverley East Yorkshire HU17 7BW |
Director Name | Mrs Sylvia Rosemary Dixon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Woodhall Molescroft Beverley East Yorkshire HU17 7JP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 01482 887665 |
---|---|
Telephone region | Hull |
Registered Address | Unit 7b Riverview Road Beverley East Yorkshire HU17 0LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
25 at £0.02 | Bryan Peter Elvidge 25.00% Ordinary |
---|---|
25 at £0.02 | Robert Leslie Dixon 25.00% Ordinary |
25 at £0.02 | Susan Elvidge 25.00% Ordinary |
25 at £0.02 | Sylvia Rosemary Dixon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,731 |
Cash | £25,108 |
Current Liabilities | £99,553 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
20 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
---|---|
4 October 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
29 September 2022 | Statement of capital following an allotment of shares on 13 September 2021
|
15 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 March 2021 (10 pages) |
15 March 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
11 May 2020 | Resolutions
|
11 May 2020 | Memorandum and Articles of Association (9 pages) |
28 April 2020 | Termination of appointment of Sylvia Rosemary Dixon as a director on 24 April 2020 (1 page) |
28 April 2020 | Termination of appointment of Robert Leslie Dixon as a director on 24 April 2020 (1 page) |
28 April 2020 | Notification of T M Electrical Services (Beverley) Ltd as a person with significant control on 24 April 2020 (2 pages) |
28 April 2020 | Appointment of Mr Timothy Vernon Mann as a director on 24 April 2020 (2 pages) |
28 April 2020 | Cessation of Robert Leslie Dixon as a person with significant control on 24 April 2020 (1 page) |
7 April 2020 | Micro company accounts made up to 31 March 2020 (10 pages) |
3 April 2020 | Cessation of Bryan Peter Elvidge as a person with significant control on 30 September 2019 (1 page) |
18 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
5 February 2020 | Director's details changed for Mrs Sylvia Rosemary Dixon on 24 October 2019 (2 pages) |
5 February 2020 | Director's details changed for Mrs Sylvia Rosemary Dixon on 24 October 2019 (2 pages) |
24 October 2019 | Appointment of Mrs Sylvia Rosemary Dixon as a director on 30 September 2019 (2 pages) |
8 October 2019 | Termination of appointment of Bryan Peter Elvidge as a director on 30 September 2019 (1 page) |
8 October 2019 | Termination of appointment of Bryan Peter Elvidge as a secretary on 30 September 2019 (1 page) |
21 August 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
1 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
20 July 2018 | Micro company accounts made up to 31 March 2018 (10 pages) |
16 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
31 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Sub-division of shares on 23 January 2013 (5 pages) |
7 February 2013 | Sub-division of shares on 23 January 2013 (5 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 April 2010 | Director's details changed for Bryan Peter Elvidge on 2 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Robert Leslie Dixon on 2 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Bryan Peter Elvidge on 2 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Robert Leslie Dixon on 2 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Bryan Peter Elvidge on 2 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Robert Leslie Dixon on 2 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from the counting house 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from the counting house 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
11 September 2006 | Registered office changed on 11/09/06 from: unit 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: unit 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page) |
15 March 2006 | Return made up to 28/02/06; full list of members
|
15 March 2006 | Return made up to 28/02/06; full list of members
|
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members
|
7 March 2005 | Return made up to 28/02/05; full list of members
|
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
28 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 April 2003 | Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2003 | Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New secretary appointed;new director appointed (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed;new director appointed (1 page) |
3 March 2003 | New director appointed (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 March 2003 | New director appointed (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 February 2003 | Incorporation (30 pages) |
28 February 2003 | Incorporation (30 pages) |