Wadsworth Road
Driffield
East Riding Of Yorkshire
YO25 9FQ
Director Name | Mr Roland Stewart Garvey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Main Street Garton On The Wolds Driffield East Yorkshire YO25 3ET |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Stella Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Main Street Garton On The Wolds Driffield East Yorkshire YO25 3ET |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | sandssiteservices.com |
---|---|
Telephone | 01377 241408 |
Telephone region | Driffield |
Registered Address | Unit 51 Unit 51 Kelleythorpe Industria Wadsworth Road Driffield East Riding Of Yorkshire YO25 9FQ |
---|
40 at £1 | Roland Stewart Garvey 40.00% Ordinary A |
---|---|
40 at £1 | Stella Garvey 40.00% Ordinary B |
10 at £1 | Christopher Garvey 10.00% Ordinary C |
10 at £1 | Danyl Garvey 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £98,655 |
Cash | £65,809 |
Current Liabilities | £93,392 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 2 days from now) |
15 June 2006 | Delivered on: 21 June 2006 Persons entitled: Hsbc 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 |
---|
12 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
10 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
16 January 2019 | Change of details for Mr Roland Stewart Garvey as a person with significant control on 10 January 2019 (2 pages) |
17 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
24 March 2017 | Termination of appointment of Stella Garvey as a secretary on 24 October 2016 (1 page) |
24 March 2017 | Termination of appointment of Stella Garvey as a secretary on 24 October 2016 (1 page) |
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
28 April 2015 | Change of share class name or designation (2 pages) |
28 April 2015 | Resolutions
|
28 April 2015 | Resolutions
|
28 April 2015 | Change of share class name or designation (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
16 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
16 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Roland Stewart Garvey on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Roland Stewart Garvey on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Roland Stewart Garvey on 1 October 2009 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 July 2008 | Return made up to 06/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 06/05/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: holmlea 10 main street garton on the wolds driffield east yorkshire YO25 0ET (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: holmlea 10 main street garton on the wolds driffield east yorkshire YO25 0ET (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Ad 31/03/06--------- £ si 99@1 (2 pages) |
26 May 2006 | Ad 31/03/06--------- £ si 99@1 (2 pages) |
16 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
16 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 June 2005 | Return made up to 06/05/05; full list of members (2 pages) |
17 June 2005 | Return made up to 06/05/05; full list of members (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
1 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
24 May 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
24 May 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3L (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3L (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Incorporation (16 pages) |
6 May 2003 | Incorporation (16 pages) |