Cowton Lane, Reighton
Filey
North Yorkshire
YO14 9SA
Secretary Name | Mary Rose Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Northgate Hunmanby Filey North Yorkshire YO14 0NT |
Director Name | Mr Alexander Stuart Davis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2008) |
Role | Scientific Equipment Manufactu |
Country of Residence | England |
Correspondence Address | 6 Park Street York YO24 1BQ |
Website | labplant.co.uk |
---|---|
Telephone | 028 03797627 |
Telephone region | Northern Ireland |
Registered Address | Unit 1b Hunmanby Industrial Estate Hunmanby Filey North Yorkshire YO14 0PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Hunmanby |
Ward | Hertford |
Built Up Area | Hunmanby |
1k at £1 | Barry Waters 93.29% Ordinary |
---|---|
33 at £1 | Alexander Stuart Davis 3.08% Ordinary |
33 at £1 | Kirsten Davis 3.08% Ordinary |
5 at £1 | Marc Waters 0.47% Ordinary |
1 at £1 | Mary Rose Read 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £726,371 |
Cash | £47,997 |
Current Liabilities | £231,719 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Termination of appointment of Mary Read as a secretary (1 page) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Registered office address changed from Unit 4C, Hunmanby Industrial Estate, Hunmanby Filey North Yorkshire YO14 0PH on 20 May 2013 (1 page) |
25 February 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 June 2010 | Director's details changed for Barry Waters on 5 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Barry Waters on 5 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 June 2008 | Appointment terminated director alexander davis (1 page) |
6 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
26 October 2006 | New director appointed (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 July 2006 | Return made up to 28/05/06; full list of members (6 pages) |
28 May 2005 | Incorporation (17 pages) |