Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director Name | Mr Diljeet Manku |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2005(4 days after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Secretary Name | Mr Diljeet Manku |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2005(4 days after company formation) |
Appointment Duration | 19 years |
Role | Garage Owner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Jagmohan Kaur Manku 25.00% Ordinary |
---|---|
25 at £1 | Jaswinder Manku 25.00% Ordinary |
25 at £1 | Mr Diljeet Manku 25.00% Ordinary |
25 at £1 | Mr Jaspal Manku 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,604 |
Cash | £228,893 |
Current Liabilities | £83,987 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
12 April 2024 | Confirmation statement made on 24 March 2024 with no updates (3 pages) |
---|---|
21 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
1 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
30 May 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
10 June 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
28 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 30 May 2018 (2 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
25 June 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
25 June 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 July 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
4 April 2016 | Secretary's details changed for Mr Diljeet Manku on 1 April 2016 (1 page) |
4 April 2016 | Secretary's details changed for Mr Diljeet Manku on 1 April 2016 (1 page) |
1 April 2016 | Director's details changed for Mr Diljeet Manku on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Diljeet Manku on 1 April 2016 (2 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
1 June 2015 | Director's details changed for Mr Diljeet Manku on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Diljeet Manku on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Diljeet Manku on 1 June 2015 (2 pages) |
27 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
25 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
30 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Diljeet Manku on 1 April 2010 (1 page) |
6 July 2010 | Secretary's details changed for Diljeet Manku on 1 April 2010 (1 page) |
6 July 2010 | Secretary's details changed for Diljeet Manku on 1 April 2010 (1 page) |
10 June 2010 | Director's details changed for Diljeet Manku on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Diljeet Manku on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Jaspal Manku on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Jaspal Manku on 10 June 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 September 2008 | Return made up to 21/04/08; full list of members (4 pages) |
12 September 2008 | Return made up to 21/04/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 June 2007 | Return made up to 21/04/07; no change of members (7 pages) |
8 June 2007 | Return made up to 21/04/07; no change of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page) |
18 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2005 | Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
21 April 2005 | Incorporation (9 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Incorporation (9 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |