Strensall
York
North Yorkshire
YO32 5YH
Director Name | Mrs Lorraine Ford |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Wood Close Strensall York YO32 5YH |
Secretary Name | Mrs Lorraine Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wood Close Strensall York YO32 5YH |
Director Name | Mrs Margaret Anne Hildreth |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2005(1 year, 4 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 Grey Garth Newton On Ouse York North Yorkshire YO30 2BS |
Director Name | Mr Roy Glover |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2006(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 29 Carr Lane, Acomb York N Yorks YO26 5HT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Wood Close, Strensall York N Yorks YO32 5YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
Built Up Area | Strensall |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £36,889 |
Cash | £65,431 |
Current Liabilities | £72,609 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
6 June 2006 | Delivered on: 16 June 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £66,898.00 and all other monies due or to become due. Particulars: 52 edward street darfield barnsley,. Fixed charge over all rental income and. Outstanding |
---|---|
24 January 2006 | Delivered on: 25 January 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £66,898 and all other monies due or to become due. Particulars: 2 melville street wombwell barnsley. Fixed charge over all rental income and. Outstanding |
24 January 2006 | Delivered on: 25 January 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £63,325 and all other monies due or to become due. Particulars: 83 school street darfield barnsley. Fixed charge over all rental income and. Outstanding |
28 July 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
28 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
28 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
17 May 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
30 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
31 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
15 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Director's details changed for Roy Glover on 4 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Margaret Anne Hildreth on 4 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Roy Glover on 4 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Margaret Anne Hildreth on 4 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Roy Glover on 4 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Margaret Anne Hildreth on 4 October 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | Ad 10/09/06--------- £ si 50@1=50 £ ic 100/150 (1 page) |
20 September 2006 | Ad 10/09/06--------- £ si 50@1=50 £ ic 100/150 (1 page) |
20 September 2006 | New director appointed (1 page) |
16 June 2006 | Particulars of mortgage/charge (4 pages) |
16 June 2006 | Particulars of mortgage/charge (4 pages) |
12 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 52 front street acomb york YO24 3BX (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 52 front street acomb york YO24 3BX (1 page) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
3 January 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
1 November 2005 | Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2005 | Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
6 July 2005 | Return made up to 28/05/05; full list of members (7 pages) |
28 May 2004 | Incorporation (17 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Incorporation (17 pages) |