Queen Margaret's Road
Scarborough
North Yorkshire
YO11 2EB
Secretary Name | Maxine Devina Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Sea View Grove Scarborough North Yorkshire YO11 3JA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | sbec.wanadoo.co.uk |
---|
Registered Address | Unit 1 Integra Business Park Queen Margaret's Road Scarborough North Yorkshire YO11 2EB |
---|---|
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£71,562 |
Cash | £23 |
Current Liabilities | £72,191 |
Latest Accounts | 31 January 2023 (2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2024 (9 months from now) |
15 December 2017 | Delivered on: 18 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land and buildings at queen margarets road scarborough hm land registry title number NYK272701. Outstanding |
---|---|
4 September 2017 | Delivered on: 6 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 January 2022 | Confirmation statement made on 18 December 2021 with updates (4 pages) |
---|---|
11 June 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
6 January 2021 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
21 August 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
24 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
8 October 2019 | Director's details changed for Mr Samuel Richard Baker on 8 October 2019 (2 pages) |
8 October 2019 | Change of details for Mr Samuel Richard Baker as a person with significant control on 8 October 2019 (2 pages) |
8 October 2019 | Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX to C/O Integra Electrical Contractors Ltd Queen Margaret's Road Scarborough North Yorkshire YO11 2YH on 8 October 2019 (1 page) |
8 April 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
8 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
18 December 2017 | Registration of charge 048307470002, created on 15 December 2017 (6 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
18 December 2017 | Registration of charge 048307470002, created on 15 December 2017 (6 pages) |
19 September 2017 | Termination of appointment of Maxine Devina Woodall as a secretary on 14 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Maxine Devina Woodall as a secretary on 14 September 2017 (1 page) |
6 September 2017 | Registration of charge 048307470001, created on 4 September 2017 (24 pages) |
6 September 2017 | Registration of charge 048307470001, created on 4 September 2017 (24 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
24 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Change of name notice (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Change of name notice (2 pages) |
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 March 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
20 March 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
8 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from rowan house 7 west bank scarborough north yorkshire YO12 4DX united kingdom (1 page) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from rowan house 7 west bank scarborough north yorkshire YO12 4DX united kingdom (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
14 August 2008 | Location of register of members (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from rowan house 7 west bank scarborough north yorkshire YO12 4DX (1 page) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Secretary's change of particulars / maxine woodall / 26/03/2007 (1 page) |
13 August 2008 | Director's change of particulars / samuel baker / 26/03/2007 (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from rowan house 7 west bank scarborough north yorkshire YO12 4DX (1 page) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Secretary's change of particulars / maxine woodall / 26/03/2007 (1 page) |
13 August 2008 | Director's change of particulars / samuel baker / 26/03/2007 (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
1 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
27 September 2005 | Return made up to 11/07/05; full list of members (2 pages) |
27 September 2005 | Return made up to 11/07/05; full list of members (2 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
18 November 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
27 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: asquith & co rowan house west bank scarborough YO12 4DX (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: asquith & co rowan house west bank scarborough YO12 4DX (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Registered office changed on 20/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 July 2003 | Secretary resigned (1 page) |
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Registered office changed on 20/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 July 2003 | Incorporation (6 pages) |
11 July 2003 | Incorporation (6 pages) |