Upper Poppleton
York
North Yorkshire
YO26 6LX
Director Name | Kathryn Helen Gittus |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2006(8 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 13 Long Ridge Lane Upper Poppleton York North Yorkshire YO26 6LX |
Secretary Name | Mr Geoffrey Gittus |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2006(8 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Long Ridge Lane Upper Poppleton York North Yorkshire YO26 6HA |
Director Name | Robert Maclachlan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Percy Road Pocklington North Yorkshire YO42 2LZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.banklink.com.au |
---|
Registered Address | 16 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Mr John Robert Gittus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,064 |
Cash | £54,623 |
Current Liabilities | £146,642 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
8 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
8 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
31 January 2017 | Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
31 January 2017 | Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
2 December 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
2 December 2013 | Total exemption full accounts made up to 28 February 2013 (7 pages) |
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
5 December 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
5 December 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
26 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
13 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (7 pages) |
12 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Director's details changed for John Robert Gittus on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kathryn Helen Gittus on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Robert Gittus on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kathryn Helen Gittus on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Robert Gittus on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kathryn Helen Gittus on 1 October 2009 (2 pages) |
29 January 2009 | Appointment terminated director robert maclachlan (1 page) |
29 January 2009 | Appointment terminated director robert maclachlan (1 page) |
18 December 2008 | Accounts for a dormant company made up to 28 February 2008 (8 pages) |
18 December 2008 | Accounts for a dormant company made up to 28 February 2008 (8 pages) |
15 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
10 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
15 August 2007 | Accounts for a dormant company made up to 28 February 2007 (14 pages) |
15 August 2007 | Accounts for a dormant company made up to 28 February 2007 (14 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
24 July 2006 | Ad 23/06/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 July 2006 | Ad 23/06/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 July 2006 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
10 July 2006 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 16 clifton moor business village james nicolson link clifton york YO30 4XG (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 16 clifton moor business village james nicolson link clifton york YO30 4XG (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
7 October 2005 | Incorporation (16 pages) |
7 October 2005 | Incorporation (16 pages) |