Threshfield
Skipton
BD23 5HE
Secretary Name | Mr Gary David Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2003(1 day after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nethercroft Monkholme Lane Threshfield Skipton BD23 5HE |
Director Name | Mrs Helen Rachel Taylor |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(1 day after company formation) |
Appointment Duration | 8 years (resigned 06 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Nethercroft Monkholme Lane, Threshfield Skipton North Yorkshire BD23 5HE |
Director Name | Mr James Robert Atkinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Thornleigh Road Jesmond Newcastle Tyne & Wear NE2 3ET |
Director Name | Mr John Howard Chappell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2014) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | High Laithe Linton Hall Farm Linton Nr Skipton North Yorkshire BD23 5HQ |
Director Name | Mr John Stephen Farnworth |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2013(10 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 March 2022) |
Role | Freestyle Performing Artist |
Country of Residence | England |
Correspondence Address | 3 Humber Street Longridge Preston PR3 3WD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.ku-sports.com |
---|---|
Telephone | 07 834335538 |
Telephone region | Mobile |
Registered Address | Nethercroft Monkholme Lane Threshfield Skipton BD23 5HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Threshfield |
Ward | Upper Wharfedale |
Built Up Area | Grassington |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Gary David Taylor 66.67% Ordinary |
---|---|
150 at £1 | Helen Rachel Taylor 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,625 |
Current Liabilities | £94,377 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
18 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Register inspection address has been changed from 15 Raines Court Raines Road Giggleswick North Yorkshire BD24 0BY United Kingdom to Nethercroft Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE (1 page) |
19 October 2022 | Micro company accounts made up to 31 July 2022 (9 pages) |
10 July 2022 | Confirmation statement made on 7 July 2022 with updates (3 pages) |
30 March 2022 | Termination of appointment of John Stephen Farnworth as a director on 29 March 2022 (1 page) |
30 March 2022 | Company name changed ku sports LTD\certificate issued on 30/03/22
|
6 November 2021 | Micro company accounts made up to 31 July 2021 (9 pages) |
20 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
8 September 2020 | Micro company accounts made up to 31 July 2020 (9 pages) |
9 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 July 2019 (7 pages) |
10 September 2019 | Registered office address changed from C/O Gary Taylor 15 Raines Court Raines Road Giggleswick North Yorkshire BD24 0BY to Nethercroft Monkholme Lane Threshfield Skipton BD23 5HE on 10 September 2019 (1 page) |
18 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 July 2018 (7 pages) |
8 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
15 September 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 September 2016 | Micro company accounts made up to 31 July 2016 (4 pages) |
14 September 2016 | Micro company accounts made up to 31 July 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
4 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
4 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
7 April 2014 | Termination of appointment of John Chappell as a director (1 page) |
7 April 2014 | Termination of appointment of John Chappell as a director (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 July 2013 | Appointment of Mr John Stephen Farnworth as a director (2 pages) |
8 July 2013 | Appointment of Mr John Stephen Farnworth as a director (2 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
3 September 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 July 2012 | Register inspection address has been changed from Nethercroft Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE United Kingdom (1 page) |
27 July 2012 | Director's details changed for Gary David Taylor on 25 July 2012 (2 pages) |
27 July 2012 | Register inspection address has been changed from Nethercroft Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE United Kingdom (1 page) |
27 July 2012 | Director's details changed for Gary David Taylor on 25 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Director's details changed for Mr John Howard Chappell on 25 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Director's details changed for Mr John Howard Chappell on 25 July 2012 (2 pages) |
26 July 2012 | Secretary's details changed for Gary David Taylor on 25 July 2012 (1 page) |
26 July 2012 | Secretary's details changed for Gary David Taylor on 25 July 2012 (1 page) |
9 September 2011 | Registered office address changed from Nethercroft, Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Nethercroft, Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE on 9 September 2011 (1 page) |
9 September 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 September 2011 | Registered office address changed from Nethercroft, Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE on 9 September 2011 (1 page) |
11 July 2011 | Appointment of Mr John Howard Chappell as a director (2 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Appointment of Mr John Howard Chappell as a director (2 pages) |
8 July 2011 | Termination of appointment of Helen Taylor as a director (1 page) |
8 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
8 July 2011 | Termination of appointment of Helen Taylor as a director (1 page) |
8 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
21 October 2010 | Company name changed data network LTD\certificate issued on 21/10/10
|
21 October 2010 | Company name changed data network LTD\certificate issued on 21/10/10
|
14 October 2010 | Total exemption full accounts made up to 31 July 2010 (16 pages) |
14 October 2010 | Total exemption full accounts made up to 31 July 2010 (16 pages) |
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (1 page) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (1 page) |
15 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
23 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
20 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
14 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
10 March 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
19 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New secretary appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New director appointed (1 page) |
7 July 2003 | Incorporation (13 pages) |
7 July 2003 | Incorporation (13 pages) |