Eastfield
Scarborough
YO11 3YS
Director Name | Mr Raymond Ernest Springall |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2003(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Jws Hopper Hill Road Eastfield Scarborough YO11 3YS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mrs Jennifer Mary Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Jws Hopper Hill Road Eastfield Scarborough YO11 3YS |
Website | imaginativeicing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01723 378116 |
Telephone region | Scarborough |
Registered Address | Jws Hopper Hill Road Eastfield Scarborough YO11 3YS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 80 other UK companies use this postal address |
70k at £1 | Janice Elizabeth Springall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,754 |
Cash | £618 |
Current Liabilities | £88,604 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 July 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 2 August 2023 (overdue) |
26 March 2008 | Delivered on: 3 April 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
20 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
26 October 2019 | Change of details for Mrs Janice Elizabeth Springall as a person with significant control on 26 October 2019 (2 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Termination of appointment of Jennifer Mary Aston as a secretary on 1 October 2016 (1 page) |
27 September 2017 | Termination of appointment of Jennifer Mary Aston as a secretary on 1 October 2016 (1 page) |
9 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
18 October 2016 | Registered office address changed from 22 Falsgrave Road Scarborough North Yorkshire YO12 5AT to Jws Hopper Hill Road Eastfield Scarborough YO11 3YS on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 22 Falsgrave Road Scarborough North Yorkshire YO12 5AT to Jws Hopper Hill Road Eastfield Scarborough YO11 3YS on 18 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
10 November 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
10 November 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
1 October 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
17 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 March 2014 | Second filing of SH01 previously delivered to Companies House
|
14 March 2014 | Second filing of SH01 previously delivered to Companies House
|
5 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
16 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 August 2010 | Director's details changed for Janice Elizabeth Springall on 19 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Secretary's details changed for Jennifer Mary Aston on 19 July 2010 (1 page) |
10 August 2010 | Director's details changed for Janice Elizabeth Springall on 19 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Raymond Ernest Springall on 19 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Raymond Ernest Springall on 19 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Jennifer Mary Aston on 19 July 2010 (1 page) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 August 2007 | Return made up to 19/07/07; no change of members (7 pages) |
18 August 2007 | Return made up to 19/07/07; no change of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
1 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
4 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
3 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
10 June 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
10 June 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Registered office changed on 28/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 July 2003 | Registered office changed on 28/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
19 July 2003 | Incorporation (18 pages) |
19 July 2003 | Incorporation (18 pages) |