Skipton
North Yorkshire
BD23 1UP
Secretary Name | Mr Peter Anthony Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Progress Works, Engine Shed Lane Skipton North Yorkshire BD23 1UP |
Director Name | Mr Paul Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Progress Works, Engine Shed Lane Skipton North Yorkshire BD23 1UP |
Director Name | Alan Hudson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sandholme Farm Cottage Wigglesworth Skipton North Yorkshire BD23 4RQ |
Director Name | Mr Paul Smith |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Progress Works, Engine Shed Lane Skipton North Yorkshire BD23 1UP |
Telephone | 01756 792299 |
---|---|
Telephone region | Skipton |
Registered Address | Progress Works, Engine Shed Lane Skipton North Yorkshire BD23 1UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
33 at £1 | Alan Hudson 33.33% Ordinary |
---|---|
33 at £1 | Alan Smith 33.33% Ordinary |
33 at £1 | Mr Peter Anthony Smith 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,073 |
Cash | £1,427 |
Current Liabilities | £96,310 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
9 December 2010 | Delivered on: 11 December 2010 Persons entitled: Alan Hudson Alan Smith and Peter Smith Trustees of Nfc Limited Retirement Benefit Scheme Classification: Debenture Secured details: £40,000.00 due or to become due from the company to the chargee. Particulars: The plant and equipment listed in the schedule to a debenture any other plant and machinery insurances debts or dividends present and future goodwill and uncalled capital intellectual property licences see image for full details. Outstanding |
---|---|
24 November 2010 | Delivered on: 30 November 2010 Satisfied on: 22 December 2010 Persons entitled: Alan Hudson, Alan Smith and Peter Smith Trustees of Nfc Limited Retirement Benefit Scheme Classification: Debenture Secured details: £40,000.00 due or to become due from the company to the chargee. Particulars: Dravo heater, acewell heater, scania t/u, container 45 foot box trailer, four devilbliss spray guns. Fully Satisfied |
1 February 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
---|---|
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
23 December 2020 | Director's details changed for Mr Paul Smith on 15 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr Paul Smith as a director on 15 December 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
11 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
3 January 2019 | Director's details changed for Alan Smith on 8 December 2018 (2 pages) |
3 January 2019 | Secretary's details changed for Mr Peter Anthony Smith on 8 December 2018 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
16 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
5 December 2017 | Termination of appointment of Paul Smith as a director on 28 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Paul Smith as a director on 28 November 2017 (1 page) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
15 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
3 November 2015 | Appointment of Mr Paul Smith as a director on 9 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Paul Smith as a director on 9 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Paul Smith as a director on 9 October 2015 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
30 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
29 April 2013 | Termination of appointment of Alan Hudson as a director (1 page) |
29 April 2013 | Termination of appointment of Alan Hudson as a director (1 page) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
22 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Alan Hudson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Alan Smith on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Alan Hudson on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Alan Smith on 19 February 2010 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
20 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
15 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 February 2007 | Return made up to 09/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 09/01/07; full list of members (3 pages) |
9 January 2006 | Incorporation (13 pages) |
9 January 2006 | Incorporation (13 pages) |