Seamer
Scarborough
North Yorkshire
YO12 4HY
Director Name | Mr Kim Arthur Leonard Price |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Rosslyn Main Road Crossgates Scarborough North Yorkshire YO12 4LY |
Secretary Name | Mr Kim Arthur Leonard Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | Rosslyn Main Road Crossgates Scarborough North Yorkshire YO12 4LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 38 Queen Street Scarborough North Yorkshire YO11 1HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Ian Leslie Griffin 50.00% Ordinary |
---|---|
1 at £1 | Kim Arthur Leonard Price 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £922,725 |
Gross Profit | £316,396 |
Net Worth | £87,033 |
Cash | £195,933 |
Current Liabilities | £262,010 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
29 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
30 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
10 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Ian Leslie Griffin on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Kim Arthur Leonard Price on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Kim Arthur Leonard Price on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Ian Leslie Griffin on 1 April 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
22 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
18 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 May 2007 | Return made up to 16/04/07; full list of members (3 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
24 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 2 west parade road scarborough north yorkshire YO12 5ED (1 page) |
27 July 2005 | Return made up to 16/04/05; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
20 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
22 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
20 May 2003 | Ad 16/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2003 | Incorporation (16 pages) |