Skipton
North Yorkshire
BD23 1SY
Director Name | Mr Nicholas John Roberts |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Teenley Croft Wigglesworth Skipton North Yorkshire BD23 4RW |
Secretary Name | Mr Nicholas John Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Teenley Croft Wigglesworth Skipton North Yorkshire BD23 4RW |
Director Name | Mr Desmond Lynam |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rpmspecialistcars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 865602 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Andrew Ian Harry Meeking 46.67% Ordinary |
---|---|
70 at £1 | Nicholas John Roberts 46.67% Ordinary |
5 at £1 | Emma Story 3.33% Ordinary B |
5 at £1 | Julie Roberts 3.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £15,141 |
Cash | £34,776 |
Current Liabilities | £54,595 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 2 weeks from now) |
27 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
21 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
24 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
15 March 2019 | Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 15 March 2019 (1 page) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
17 March 2015 | Resolutions
|
17 March 2015 | Change of share class name or designation (2 pages) |
17 March 2015 | Change of share class name or designation (2 pages) |
17 March 2015 | Statement of company's objects (2 pages) |
17 March 2015 | Statement of company's objects (2 pages) |
17 March 2015 | Resolutions
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Director's details changed for Mr Andrew Ian Harry Meeking on 3 September 2013 (2 pages) |
30 April 2014 | Director's details changed for Mr Andrew Ian Harry Meeking on 3 September 2013 (2 pages) |
30 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Mr Andrew Ian Harry Meeking on 3 September 2013 (2 pages) |
30 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Termination of appointment of Desmond Lynam as a director (1 page) |
2 August 2012 | Termination of appointment of Desmond Lynam as a director (1 page) |
17 July 2012 | Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE England on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE England on 17 July 2012 (1 page) |
13 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 16 February 2011 (1 page) |
5 January 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
5 January 2011 | Appointment of Mr Desmond Lynam as a director (2 pages) |
5 January 2011 | Appointment of Mr Desmond Lynam as a director (2 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 30 September 2010
|
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Director's details changed for Andrew Ian Harry Meeking on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Nicholas John Roberts on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Nicholas John Roberts on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Nicholas John Roberts on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Andrew Ian Harry Meeking on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Andrew Ian Harry Meeking on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Registered office address changed from Ornhams Hall, Boroughbridge York North Yorkshire YO51 9JH on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from Ornhams Hall, Boroughbridge York North Yorkshire YO51 9JH on 19 March 2010 (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 April 2008 | Director and secretary's change of particulars / nicholas roberts / 28/02/2008 (1 page) |
4 April 2008 | Director and secretary's change of particulars / nicholas roberts / 28/02/2008 (1 page) |
4 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 April 2006 | Ad 15/03/04--------- £ si 1@1=1 (1 page) |
28 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
28 April 2006 | Ad 15/03/04--------- £ si 1@1=1 (1 page) |
28 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 15/03/05; full list of members; amend (7 pages) |
6 April 2006 | Return made up to 15/03/05; full list of members; amend (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2005 | Company name changed autoclassica technical LIMITED\certificate issued on 05/01/05 (2 pages) |
5 January 2005 | Company name changed autoclassica technical LIMITED\certificate issued on 05/01/05 (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
15 March 2004 | Incorporation (16 pages) |
15 March 2004 | Incorporation (16 pages) |