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 | 19 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nethercroft Monkholme Lane Threshfield Skipton BD23 5HE |
Director Name | Mr John Stephen Farnworth |
---|---|
Date of Birth | January 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2013(10 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Freestyle Performing Artist |
Country of Residence | England |
Correspondence Address | 3 Humber Street Longridge Preston PR3 3WD |
Director Name | Mrs Helen Rachel Taylor |
---|---|
Date of Birth | May 1968 (Born 54 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 57 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 66 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 37 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 2022 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 7 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2023 (3 months, 3 weeks from now) |
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 | 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
|
8 July 2013 | Appointment of Mr John Stephen Farnworth as a director (2 pages) |
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 | 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 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 | 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 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) |
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 | 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) |
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) |
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) |
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 | 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
|
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 | 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) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
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 | Secretary resigned (1 page) |
9 July 2003 | New secretary appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | Director resigned (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 | Director resigned (1 page) |
9 July 2003 | New director appointed (1 page) |
7 July 2003 | Incorporation (13 pages) |
7 July 2003 | Incorporation (13 pages) |