16 Station Road
Settle
North Yorkshire
BD24 9AA
Director Name | Mrs Carole Elizabeth Mounsey |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2005(same day as company formation) |
Role | Floorcovering Retailer |
Country of Residence | England |
Correspondence Address | Ashview 16 Station Road Settle North Yorkshire BD24 9AA |
Director Name | Mr Paul Andrew Mounsey |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2005(same day as company formation) |
Role | Floorcovering Retailer |
Country of Residence | England |
Correspondence Address | 17 Thorndale Street Hellifield North Yorks BD23 4JE |
Secretary Name | Mrs Carole Elizabeth Mounsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2005(same day as company formation) |
Role | Floorcovering Retailer |
Country of Residence | England |
Correspondence Address | Ashview 16 Station Road Settle North Yorkshire BD24 9AA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | andrewmounseyfloorcoverings.co.uk |
---|---|
Telephone | 01729 823302 |
Telephone region | Settle |
Registered Address | Ashview 16 Station Road Settle North Yorkshire BD24 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Settle |
Ward | Settle and Ribblebanks |
Built Up Area | Settle |
34 at £1 | Andrew Mounsey 34.00% Ordinary |
---|---|
33 at £1 | Carole Elizabeth Mounsey 33.00% Ordinary |
33 at £1 | Paul Andrew Mounsey 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,028 |
Current Liabilities | £42,337 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
---|---|
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Register(s) moved to registered office address Ashview 16 Station Road Settle North Yorkshire BD24 9AA (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Director's details changed for Paul Andrew Mounsey on 19 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Carole Elizabeth Mounsey on 19 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Andrew Mounsey on 19 July 2010 (2 pages) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 October 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
24 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
15 May 2007 | Group of companies' accounts made up to 31 July 2006 (6 pages) |
8 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
3 October 2005 | New director appointed (2 pages) |
30 September 2005 | Ad 01/08/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 July 2005 | Secretary resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
19 July 2005 | Incorporation (15 pages) |