Hunmanby
Filey
North Yorkshire
YO14 0LQ
Secretary Name | Mr Nicholas Aprim Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 12 Cherry Road Hunmanby Filey North Yorkshire YO14 0LQ |
Director Name | Alan Sprintall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 57 North Street Scalby Scarborough North Yorkshire YO13 0RP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.fletchtek.com |
---|
Registered Address | Ashby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,110 |
Cash | £5,460 |
Current Liabilities | £8,049 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
22 June 2004 | Delivered on: 29 June 2004 Satisfied on: 16 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 coniston gardens scarborough t/no NYK288799 york. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
22 June 2004 | Delivered on: 24 June 2004 Satisfied on: 16 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as or being 87 gordon street scarborough. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
7 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
21 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
22 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
3 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
8 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
30 October 2018 | Change of details for Mr Nicholas Aprim Fletcher as a person with significant control on 21 October 2017 (2 pages) |
12 April 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
14 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
29 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
2 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
17 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 March 2012 | Registered office address changed from 48-49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 48-49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU on 27 March 2012 (1 page) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 May 2011 | Company name changed sprinter properties LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Company name changed sprinter properties LIMITED\certificate issued on 25/05/11
|
25 May 2011 | Change of name notice (3 pages) |
25 May 2011 | Change of name notice (3 pages) |
18 May 2011 | Termination of appointment of Alan Sprintall as a director (1 page) |
18 May 2011 | Termination of appointment of Alan Sprintall as a director (1 page) |
10 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 November 2009 | Director's details changed for Nicholas Aprim Fletcher on 20 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Nicholas Aprim Fletcher on 20 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Alan Sprintall on 20 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Alan Sprintall on 20 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
29 June 2004 | Particulars of mortgage/charge (5 pages) |
29 June 2004 | Particulars of mortgage/charge (5 pages) |
24 June 2004 | Particulars of mortgage/charge (5 pages) |
24 June 2004 | Particulars of mortgage/charge (5 pages) |
3 November 2003 | Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 November 2003 | Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Incorporation (17 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Incorporation (17 pages) |