Bridlington
YO15 2AD
Secretary Name | Mandy Rose Bayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Newbiggin Farm West Scarborough Road Filey North Yorkshire YO14 9PG |
Secretary Name | Mr Antone Michel Bayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 September 2019) |
Role | Secretary |
Correspondence Address | 18 Lonsdale Place East Ayton Scarborough North Yorkshire YO13 9HS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01751 476805 |
---|---|
Telephone region | Pickering |
Registered Address | Eaglehurst 12 Quay Road Bridlington YO15 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £116,993 |
Cash | £20,058 |
Current Liabilities | £47,068 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
27 February 2013 | Delivered on: 1 March 2013 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 |
---|
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
---|---|
10 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 December 2020 | Statement of capital following an allotment of shares on 5 January 2020
|
6 January 2020 | Confirmation statement made on 4 January 2020 with updates (5 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 December 2019 | Termination of appointment of Antone Michel Bayes as a secretary on 1 September 2019 (1 page) |
3 December 2019 | Change of share class name or designation (2 pages) |
8 November 2019 | Director's details changed for Mr Bryan Francis Bayes on 8 November 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 May 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
27 May 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
18 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Registered office address changed from 70 Westgate Pickering North Yorkshire YO18 8AZ to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 18 November 2014 (1 page) |
18 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Registered office address changed from 70 Westgate Pickering North Yorkshire YO18 8AZ to 31B Enterprise Way Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 18 November 2014 (1 page) |
18 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
11 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Director's details changed for Bryan Francis Bayes on 23 November 2010 (2 pages) |
7 March 2011 | Director's details changed for Bryan Francis Bayes on 23 November 2010 (2 pages) |
7 March 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
7 March 2011 | Secretary's details changed for Antone Michel Bayes on 23 November 2010 (2 pages) |
7 March 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
7 March 2011 | Secretary's details changed for Antone Michel Bayes on 23 November 2010 (2 pages) |
7 March 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 October 2010 | Registered office address changed from C/O Technicolour P P C Limited Unit 2 Laundry Road, Filey N Yorks YO14 9EE on 21 October 2010 (2 pages) |
21 October 2010 | Registered office address changed from C/O Technicolour P P C Limited Unit 2 Laundry Road, Filey N Yorks YO14 9EE on 21 October 2010 (2 pages) |
17 March 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (14 pages) |
18 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
18 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
17 December 2008 | Total exemption full accounts made up to 30 September 2007 (16 pages) |
17 December 2008 | Total exemption full accounts made up to 30 September 2007 (16 pages) |
23 October 2008 | Return made up to 05/10/08; no change of members (4 pages) |
23 October 2008 | Return made up to 05/10/08; no change of members (4 pages) |
19 September 2008 | Secretary appointed antone michel bayes (1 page) |
19 September 2008 | Appointment terminated secretary mandy bayes (1 page) |
19 September 2008 | Secretary appointed antone michel bayes (1 page) |
19 September 2008 | Appointment terminated secretary mandy bayes (1 page) |
12 November 2007 | Return made up to 21/09/07; no change of members (6 pages) |
12 November 2007 | Return made up to 21/09/07; no change of members (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 January 2007 | Return made up to 21/09/06; full list of members (6 pages) |
6 January 2007 | Return made up to 21/09/06; full list of members (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
3 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
21 September 2004 | Incorporation (9 pages) |
21 September 2004 | Incorporation (9 pages) |