Scarborough
North Yorkshire
YO12 6RJ
Secretary Name | Mrs Elizabeth Amos |
---|---|
Status | Current |
Appointed | 18 May 2013(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 67 Falsgrave Road Scarborough YO12 5EA |
Secretary Name | Nadine Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 West Garth Gardens Cayton Scarborough N Yorks YO11 3SF |
Secretary Name | Elizabeth Rose Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 April 2013) |
Role | Company Director |
Correspondence Address | 27 West Garth Gardens Cayton Scarborough North Yorkshire YO11 3SF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 67 Falsgrave Road Scarborough YO12 5EA |
---|---|
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 |
1 at £1 | Daniel Ross Amos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108 |
Cash | £2,280 |
Current Liabilities | £8,593 |
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 | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
21 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
20 September 2019 | Registered office address changed from 8 Esplanade Crescent Scarborough North Yorkshire YO11 2XB England to 67 Falsgrave Road Scarborough YO12 5EA on 20 September 2019 (1 page) |
10 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Registered office address changed from 46a Westborough Scarborough North Yorkshire YO11 1UN to 8 Esplanade Crescent Scarborough North Yorkshire YO11 2XB on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 46a Westborough Scarborough North Yorkshire YO11 1UN to 8 Esplanade Crescent Scarborough North Yorkshire YO11 2XB on 21 July 2015 (1 page) |
18 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Termination of appointment of Elizabeth Hudson as a secretary (1 page) |
21 May 2013 | Termination of appointment of Elizabeth Hudson as a secretary (1 page) |
20 May 2013 | Appointment of Mrs Elizabeth Amos as a secretary (1 page) |
20 May 2013 | Termination of appointment of Nadine Amos as a secretary (1 page) |
20 May 2013 | Appointment of Mrs Elizabeth Amos as a secretary (1 page) |
20 May 2013 | Termination of appointment of Nadine Amos as a secretary (1 page) |
19 April 2013 | Termination of appointment of Elizabeth Hudson as a secretary (1 page) |
19 April 2013 | Termination of appointment of Elizabeth Hudson as a secretary (1 page) |
15 April 2013 | Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 15 April 2013 (1 page) |
4 September 2012 | Director's details changed for Daniel Amos on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Daniel Amos on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Daniel Amos on 4 September 2012 (2 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Daniel Amos on 5 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Daniel Amos on 5 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Daniel Amos on 5 April 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 13 September 2010 (1 page) |
30 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 August 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 August 2009 | Return made up to 05/04/09; full list of members (3 pages) |
2 July 2009 | Return made up to 05/04/08; full list of members (3 pages) |
2 July 2009 | Return made up to 05/04/08; full list of members (3 pages) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Return made up to 05/04/07; no change of members
|
11 June 2007 | Return made up to 05/04/07; no change of members
|
11 June 2007 | New secretary appointed (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
10 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
2 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
5 April 2005 | Incorporation (9 pages) |
5 April 2005 | Incorporation (9 pages) |