Kearby
Wetherby
West Yorkshire
LS22 4BU
Secretary Name | Anna Elizabeth Newbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | Spring Bank Chapel Hill Wetherby West Yorkshire LS22 4BU |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Website | midasmotion.com |
---|---|
Email address | [email protected] |
Telephone | 01943 466666 |
Telephone region | Guiseley |
Registered Address | 7b Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Follifoot |
Ward | Ribston |
2 at £1 | M.r. Newbury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,389 |
Cash | £41,089 |
Current Liabilities | £32,660 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
---|---|
4 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
13 March 2017 | Registered office address changed from 3 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP to 7B Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP on 13 March 2017 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
17 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 January 2015 | Registered office address changed from The Old Store Farnley Business Park Farnley Otley West Yorkshire LS21 2QF to 3 Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP on 19 January 2015 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Termination of appointment of Anna Newbury as a secretary (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Michael Robert Newbury on 12 March 2010 (2 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
16 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
22 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
13 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 March 2007 | Return made up to 10/03/07; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
24 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: c/o ukbf LIMITED office 2 16 new street stourport-on-severn worcestershire DY13 8UW (2 pages) |
1 February 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Ad 25/03/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 April 2003 | Director resigned (1 page) |
23 March 2003 | Incorporation (13 pages) |