York
YO31 0LY
Secretary Name | Katie Mangan |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2003(2 days after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Builder |
Correspondence Address | 24 Kirkstone Drive York YO31 0LY |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 24 Kirkstone Drive York YO31 0LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Heworth Without |
Built Up Area | York |
1 at £1 | Martin Mangan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124 |
Cash | £234 |
Current Liabilities | £636 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
17 October 2003 | Delivered on: 21 October 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
---|---|
1 August 2023 | Director's details changed for Martin Mangan on 30 July 2023 (2 pages) |
27 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
24 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
6 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
10 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
25 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
7 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
9 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
6 April 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
6 April 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2014 | Registered office address changed from 17 Kirkstone Drive York YO31 0LY to 24 Kirkstone Drive York YO31 0LY on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 17 Kirkstone Drive York YO31 0LY to 24 Kirkstone Drive York YO31 0LY on 30 September 2014 (1 page) |
4 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 October 2013 | Registered office address changed from 18 Kirkstone Drive York YO31 0LY England on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 18 Kirkstone Drive York YO31 0LY England on 18 October 2013 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Secretary's details changed for Katie Mangan on 20 August 2010 (1 page) |
1 September 2010 | Secretary's details changed for Katie Mangan on 20 August 2010 (1 page) |
1 September 2010 | Director's details changed for Martin Mangan on 20 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Director's details changed for Martin Mangan on 20 August 2010 (2 pages) |
19 July 2010 | Registered office address changed from 50 Burnholme Avenue York North Yorkshire YO31 0NB United Kingdom on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 50 Burnholme Avenue York North Yorkshire YO31 0NB United Kingdom on 19 July 2010 (1 page) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
29 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Director's change of particulars / martin mangan / 26/04/2008 (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 15 harrison street heworth york north yorkshire YO31 1DG (1 page) |
28 April 2008 | Secretary's change of particulars / katie mangan / 26/04/2008 (1 page) |
28 April 2008 | Secretary's change of particulars / katie mangan / 26/04/2008 (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 15 harrison street heworth york north yorkshire YO31 1DG (1 page) |
28 April 2008 | Director's change of particulars / martin mangan / 26/04/2008 (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Return made up to 20/08/05; full list of members (2 pages) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 20/08/05; full list of members (2 pages) |
23 August 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
23 August 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 9 bad bargain lane york north yorkshire YO31 0RD (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 9 bad bargain lane york north yorkshire YO31 0RD (1 page) |
8 August 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
20 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
20 August 2004 | Return made up to 20/08/04; full list of members (6 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
20 August 2003 | Incorporation (15 pages) |
20 August 2003 | Incorporation (15 pages) |