York
North Yorkshire
YO30 4WX
Secretary Name | Tracy Marie Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Marsden Park York North Yorkshire YO30 4WX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 8 Marsden Park York North Yorkshire YO30 4WX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
7 at £1 | Richard Darling 7.00% Ordinary |
---|---|
51 at £1 | Brain Mark Dean 51.00% Ordinary |
42 at £1 | Tracey Dean 42.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,335 |
Cash | £36,674 |
Current Liabilities | £42,136 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
4 June 2007 | Delivered on: 13 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
14 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
15 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
16 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
16 February 2022 | Change of details for Mrs Tracey Dean as a person with significant control on 6 February 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
17 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
18 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
17 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
21 February 2020 | Secretary's details changed for Tracy Marie Dean on 21 February 2020 (1 page) |
21 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
10 February 2020 | Registered office address changed from 8 Marsden Business Park James Nicolson Link Clifton Moor York YO30 4WX to 8 Marsden Park York North Yorkshire YO30 4WX on 10 February 2020 (1 page) |
10 February 2020 | Change of details for Mrs Tracey Dean as a person with significant control on 10 February 2020 (2 pages) |
10 February 2020 | Director's details changed for Mr Brian Mark Dean on 10 February 2020 (2 pages) |
10 February 2020 | Change of details for Mr Brian Mark Dean as a person with significant control on 10 February 2020 (2 pages) |
11 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
19 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
27 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 March 2010 | Director's details changed for Brian Mark Dean on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Brian Mark Dean on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Brian Mark Dean on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
2 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 June 2007 | Particulars of mortgage/charge (7 pages) |
13 June 2007 | Particulars of mortgage/charge (7 pages) |
1 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
12 May 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 May 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New director appointed (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
10 February 2006 | Incorporation (12 pages) |
10 February 2006 | Incorporation (12 pages) |