Saint Helena, Boroughbridge
York
North Yorkshire
YO51 9AG
Secretary Name | Mr Clive George Ekin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2003(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pyesbury Cottage Saint Helena, Boroughbridge York North Yorkshire YO51 9AG |
Director Name | Daryll Anthony Thomas Ekin |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Shrubberies Church Lane Boroughbridge North Yorkshire YO51 9BA |
Director Name | James William Thomas Ekin |
---|---|
Date of Birth | April 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3 Wetherby Road Knaresborough HG5 8LG |
Director Name | Nicholas Clive Ekin |
---|---|
Date of Birth | August 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Builder |
Correspondence Address | Pyesbury Cottage Saint Helena, Boroughbridge York North Yorkshire YO51 9AG |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | ekinbuildingservices.com |
---|---|
Telephone | 01423 324135 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Clive George Ekin 51.00% Ordinary |
---|---|
49 at £1 | Daryll Anthony Thomas Ekin 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,382 |
Cash | £405,242 |
Current Liabilities | £360,883 |
Latest Accounts | 31 August 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2023 (3 months, 3 weeks from now) |
19 February 2010 | Delivered on: 4 March 2010 Satisfied on: 14 September 2010 Persons entitled: George Burton and Susan Geraldine Burton Classification: Legal charge Secured details: £90,000 due or to become due from the company to the chargee. Particulars: Plot of f/h land at the rear of 70 kingsley drive harrogate north yorkshire. Fully Satisfied |
---|---|
4 April 2006 | Delivered on: 12 April 2006 Persons entitled: Timothy Harrison and Sarah Joan Harrison Classification: Legal charge Secured details: £197,000 due or to become due from the company to. Particulars: Twiglees hutton conyers ripon north yorkshire. Outstanding |
15 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
---|---|
15 July 2021 | Director's details changed for James William Thomas Ekin on 15 July 2021 (2 pages) |
21 May 2021 | Total exemption full accounts made up to 31 August 2020 (15 pages) |
22 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
7 October 2019 | Director's details changed for Mr Clive George Ekin on 1 July 2003 (1 page) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 August 2018 (15 pages) |
12 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
24 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
24 July 2017 | Director's details changed for James Ekin on 21 July 2017 (3 pages) |
24 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
24 July 2017 | Director's details changed for James Ekin on 21 July 2017 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
25 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 September 2015 | Appointment of James Ekin as a director on 1 September 2015 (3 pages) |
30 September 2015 | Appointment of James Ekin as a director on 1 September 2015 (3 pages) |
30 September 2015 | Appointment of James Ekin as a director on 1 September 2015 (3 pages) |
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 January 2014 | Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 30 January 2014 (1 page) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Daryll Anthony Thomas Ekin on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Daryll Anthony Thomas Ekin on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Daryll Anthony Thomas Ekin on 1 October 2009 (2 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from barclays bank chambers 37 high street knaresborough north yorkshire HG5 0HB (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from barclays bank chambers 37 high street knaresborough north yorkshire HG5 0HB (1 page) |
30 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
7 July 2008 | Appointment terminated director nicholas ekin (1 page) |
7 July 2008 | Appointment terminated director nicholas ekin (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
20 April 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
20 April 2005 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
22 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
9 September 2003 | Ad 01/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
9 September 2003 | New secretary appointed;new director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | Ad 01/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
9 September 2003 | New secretary appointed;new director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
1 July 2003 | Incorporation (16 pages) |
1 July 2003 | Incorporation (16 pages) |