York
YO31 1AE
Director Name | Mr Nigel David Peet |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2013(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 30 April 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Heworth Village York YO31 1AE |
Director Name | Philip Jonathan Bailey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Cricket Statistician |
Country of Residence | England |
Correspondence Address | 28 St John's Road Orpington Kent BR5 1HX |
Director Name | Mr Peter Derrick Griffiths |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Computer Manager |
Country of Residence | England |
Correspondence Address | Blue Bell House 2-4 Main Street Scredington Sleaford Lincolnshire NG34 0AE |
Secretary Name | Mr Peter Derrick Griffiths |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Bell House 2-4 Main Street Scredington Sleaford Lincolnshire NG34 0AE |
Telephone | 01529 306272 |
---|---|
Telephone region | Sleaford |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 9 other UK companies use this postal address |
296 at £1 | Test Match Extra.com LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,455 |
Cash | £1,222 |
Current Liabilities | £49,958 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
22 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
18 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
24 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 August 2014 | Termination of appointment of Peter Derrick Griffiths as a director on 20 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Peter Derrick Griffiths as a director on 20 August 2014 (1 page) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
23 December 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Blue Bell House, 2-4 Main Street, Scredington Sleaford Lincolnshire NG34 0AE on 23 December 2013 (1 page) |
23 December 2013 | Appointment of Mr Richard Colin Neil Davidson as a director (2 pages) |
23 December 2013 | Termination of appointment of Peter Griffiths as a secretary (1 page) |
23 December 2013 | Termination of appointment of Peter Griffiths as a secretary (1 page) |
23 December 2013 | Appointment of Mr Nigel David Peet as a director (2 pages) |
23 December 2013 | Termination of appointment of Philip Bailey as a director (1 page) |
23 December 2013 | Termination of appointment of Philip Bailey as a director (1 page) |
23 December 2013 | Registered office address changed from Blue Bell House, 2-4 Main Street, Scredington Sleaford Lincolnshire NG34 0AE on 23 December 2013 (1 page) |
23 December 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
23 December 2013 | Appointment of Mr Nigel David Peet as a director (2 pages) |
23 December 2013 | Appointment of Mr Richard Colin Neil Davidson as a director (2 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 June 2010 | Director's details changed for Philip Jonathan Bailey on 11 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Philip Jonathan Bailey on 11 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
25 January 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
14 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
17 December 2007 | Ad 13/12/07-13/12/07 £ si [email protected]=11 £ ic 100/111 (1 page) |
17 December 2007 | Ad 13/12/07-13/12/07 £ si [email protected]=11 £ ic 100/111 (1 page) |
11 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
11 June 2007 | Location of debenture register (1 page) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: blue bell house, 2-4 main street, scredington sleaford lincolnshire NG54 0AE (1 page) |
11 June 2007 | Location of debenture register (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: blue bell house, 2-4 main street, scredington sleaford lincolnshire NG54 0AE (1 page) |
15 May 2006 | Incorporation (13 pages) |
15 May 2006 | Incorporation (13 pages) |