Skipton
North Yorkshire
BD23 1HW
Secretary Name | Linzi Jane Moor |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2003(1 week after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 60 Princes Drive Skipton North Yorkshire BD23 1HW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vendparts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1210477 |
Telephone region | Unknown |
Registered Address | Unit 3 Engine Shed Lane Skipton North Yorkshire BD23 1UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £52,563 |
Cash | £10,148 |
Current Liabilities | £73,449 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
22 May 2003 | Delivered on: 30 May 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
4 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
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) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 May 2010 | Director's details changed for David Breckon on 31 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for David Breckon on 31 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
31 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
22 May 2005 | Return made up to 31/03/05; full list of members (2 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 60 princes drive skipton north yorkshire BD23 1HW (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 60 princes drive skipton north yorkshire BD23 1HW (1 page) |
8 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 June 2004 | Return made up to 31/03/04; full list of members (6 pages) |
2 June 2004 | Return made up to 31/03/04; full list of members (6 pages) |
25 June 2003 | Company name changed flightcrush LIMITED\certificate issued on 25/06/03 (2 pages) |
25 June 2003 | Company name changed flightcrush LIMITED\certificate issued on 25/06/03 (2 pages) |
30 May 2003 | Particulars of mortgage/charge (4 pages) |
30 May 2003 | Particulars of mortgage/charge (4 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 60 princes drive skipton north yorkshire BD23 1HW (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 60 princes drive skipton north yorkshire BD23 1HW (1 page) |
17 May 2003 | Memorandum and Articles of Association (9 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: 60 princes drive skipton north yorkshire BD23 1HW (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: 60 princes drive skipton north yorkshire BD23 1HW (1 page) |
17 May 2003 | Resolutions
|
17 May 2003 | Nc inc already adjusted 07/04/03 (1 page) |
17 May 2003 | Memorandum and Articles of Association (9 pages) |
17 May 2003 | Nc inc already adjusted 07/04/03 (1 page) |
17 May 2003 | Resolutions
|
12 May 2003 | New director appointed (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New secretary appointed (1 page) |
12 May 2003 | New director appointed (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 May 2003 | New secretary appointed (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 March 2003 | Incorporation (17 pages) |
31 March 2003 | Incorporation (17 pages) |