Company NameEast Yorkshire Rewind Services Limited
DirectorTimothy Vernon Mann
Company StatusActive
Company Number04682412
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Timothy Vernon Mann
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7b Riverview Road
Beverley
East Yorkshire
HU17 0LD
Director NameRobert Leslie Dixon
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Woodhall Way
Molescroft
Beverley
East Yorkshire
HU17 7JP
Director NameBryan Peter Elvidge
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Copandale Road
Beverley
East Yorkshire
HU17 7BW
Secretary NameBryan Peter Elvidge
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Copandale Road
Beverley
East Yorkshire
HU17 7BW
Director NameMrs Sylvia Rosemary Dixon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(16 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Woodhall Molescroft
Beverley
East Yorkshire
HU17 7JP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01482 887665
Telephone regionHull

Location

Registered AddressUnit 7b
Riverview Road
Beverley
East Yorkshire
HU17 0LD
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Shareholders

25 at £0.02Bryan Peter Elvidge
25.00%
Ordinary
25 at £0.02Robert Leslie Dixon
25.00%
Ordinary
25 at £0.02Susan Elvidge
25.00%
Ordinary
25 at £0.02Sylvia Rosemary Dixon
25.00%
Ordinary

Financials

Year2014
Net Worth£1,731
Cash£25,108
Current Liabilities£99,553

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 March 2022 (9 pages)
29 September 2022Statement of capital following an allotment of shares on 13 September 2021
  • GBP 2.68
(3 pages)
15 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 March 2021 (10 pages)
15 March 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
11 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 May 2020Memorandum and Articles of Association (9 pages)
28 April 2020Termination of appointment of Sylvia Rosemary Dixon as a director on 24 April 2020 (1 page)
28 April 2020Termination of appointment of Robert Leslie Dixon as a director on 24 April 2020 (1 page)
28 April 2020Notification of T M Electrical Services (Beverley) Ltd as a person with significant control on 24 April 2020 (2 pages)
28 April 2020Appointment of Mr Timothy Vernon Mann as a director on 24 April 2020 (2 pages)
28 April 2020Cessation of Robert Leslie Dixon as a person with significant control on 24 April 2020 (1 page)
7 April 2020Micro company accounts made up to 31 March 2020 (10 pages)
3 April 2020Cessation of Bryan Peter Elvidge as a person with significant control on 30 September 2019 (1 page)
18 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
5 February 2020Director's details changed for Mrs Sylvia Rosemary Dixon on 24 October 2019 (2 pages)
5 February 2020Director's details changed for Mrs Sylvia Rosemary Dixon on 24 October 2019 (2 pages)
24 October 2019Appointment of Mrs Sylvia Rosemary Dixon as a director on 30 September 2019 (2 pages)
8 October 2019Termination of appointment of Bryan Peter Elvidge as a director on 30 September 2019 (1 page)
8 October 2019Termination of appointment of Bryan Peter Elvidge as a secretary on 30 September 2019 (1 page)
21 August 2019Micro company accounts made up to 31 March 2019 (9 pages)
1 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 March 2018 (10 pages)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
31 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(6 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(6 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(6 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
7 February 2013Sub-division of shares on 23 January 2013 (5 pages)
7 February 2013Sub-division of shares on 23 January 2013 (5 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 April 2010Director's details changed for Bryan Peter Elvidge on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Robert Leslie Dixon on 2 October 2009 (2 pages)
21 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Bryan Peter Elvidge on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Robert Leslie Dixon on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Bryan Peter Elvidge on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Robert Leslie Dixon on 2 October 2009 (2 pages)
21 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Registered 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 2008Registered 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 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 March 2007Return made up to 28/02/07; full list of members (3 pages)
7 March 2007Return made up to 28/02/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2006Registered office changed on 11/09/06 from: unit 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page)
11 September 2006Registered office changed on 11/09/06 from: unit 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page)
15 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(7 pages)
15 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(7 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
28 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
15 April 2003Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2003Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003New secretary appointed;new director appointed (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed;new director appointed (1 page)
3 March 2003New director appointed (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 March 2003New director appointed (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 February 2003Incorporation (30 pages)
28 February 2003Incorporation (30 pages)