York
North Yorkshire
YO32 9SL
Secretary Name | Mr David John Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(3 days after company formation) |
Appointment Duration | 10 years, 12 months (resigned 06 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Milford Way Haxby York North Yorkshire YO32 3ER |
Director Name | Colin Forsyth |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 February 2009) |
Role | Fishing Lane Operator |
Correspondence Address | Newhay Lodge Newhay Cliffe Selby North Yorkshire YO8 6PL |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(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 | 07 February 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | 4sythconstruction.co.uk |
---|---|
Telephone | 01904 411772 |
Telephone region | York |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Craig Stuart Forsyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,851 |
Cash | £84,488 |
Current Liabilities | £17,587 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
4 April 2008 | Delivered on: 8 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at osgodby selby north yorks by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 January 2006 | Delivered on: 21 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at osgodby, selby, north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 April 2005 | Delivered on: 26 April 2005 Satisfied on: 11 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Plot 2 6 stanley avenue haxby york. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
15 April 2005 | Delivered on: 26 April 2005 Satisfied on: 19 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Plot 1 6 stanley avenue haxby york. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 March 2005 | Delivered on: 30 March 2005 Satisfied on: 19 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
7 February 2024 | Confirmation statement made on 7 February 2024 with updates (4 pages) |
---|---|
15 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
15 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
26 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
16 February 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
8 February 2022 | Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 8 February 2022 (1 page) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
7 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
29 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
23 November 2020 | Register inspection address has been changed from 3 Horizon Court,Audac Close Clifton Moor York North Yorkshire YO30 4US England to Heritage House Murton Way Osbaldwick York YO19 5UW (1 page) |
6 April 2020 | Registered office address changed from 3 Horizon Court Clifton Moor York YO30 4US United Kingdom to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 6 April 2020 (1 page) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
12 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
12 March 2018 | Change of details for Mr Craig Stuart Forsyth as a person with significant control on 21 February 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Craig Stuart Forsyth on 21 February 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr Craig Stuart Forsyth on 21 February 2018 (2 pages) |
12 March 2018 | Change of details for Mr Craig Stuart Forsyth as a person with significant control on 21 February 2018 (2 pages) |
1 March 2018 | Registered office address changed from 49 the Village Earswick York North Yorkshire YO32 9SL England to 3 Horizon Court Clifton Moor York YO30 4US on 1 March 2018 (1 page) |
1 March 2018 | Register(s) moved to registered office address 49 the Village Earswick York North Yorkshire YO32 9SL (1 page) |
21 February 2018 | Registered office address changed from 78 Burnholme Avenue York North Yorkshire YO31 0NB to 49 the Village Earswick York North Yorkshire YO32 9SL on 21 February 2018 (1 page) |
21 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
7 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
1 March 2016 | Termination of appointment of David John Flower as a secretary on 6 February 2016 (1 page) |
1 March 2016 | Termination of appointment of David John Flower as a secretary on 6 February 2016 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 February 2014 | Register inspection address has been changed (1 page) |
10 February 2014 | Register(s) moved to registered inspection location (1 page) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Register inspection address has been changed (1 page) |
10 February 2014 | Register(s) moved to registered inspection location (1 page) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Director's details changed for Craig Forsyth on 7 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Director's details changed for Craig Forsyth on 7 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Craig Forsyth on 7 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
30 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (10 pages) |
30 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (10 pages) |
30 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (10 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 April 2009 | Return made up to 07/02/09; no change of members (4 pages) |
29 April 2009 | Return made up to 07/02/09; no change of members (4 pages) |
11 March 2009 | Appointment terminated director colin forsyth (1 page) |
11 March 2009 | Appointment terminated director colin forsyth (1 page) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
7 July 2008 | Return made up to 07/02/08; change of members (7 pages) |
7 July 2008 | Return made up to 07/02/08; change of members (7 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
21 April 2007 | Return made up to 07/02/07; full list of members (7 pages) |
21 April 2007 | Return made up to 07/02/07; full list of members (7 pages) |
19 December 2006 | Return made up to 07/02/06; full list of members; amend (7 pages) |
19 December 2006 | Return made up to 07/02/06; full list of members; amend (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
9 November 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
9 November 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Return made up to 07/02/06; full list of members
|
16 February 2006 | Return made up to 07/02/06; full list of members
|
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2005 | Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2005 | Particulars of mortgage/charge (6 pages) |
30 March 2005 | Particulars of mortgage/charge (6 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
7 February 2005 | Incorporation (14 pages) |
7 February 2005 | Incorporation (14 pages) |