York
YO10 3WH
Secretary Name | Paula Clements |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 The Tannery Lawrence Street York YO10 3WH |
Director Name | Mrs Paula Clements |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2013(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 The Tannery Lawrence Street York YO10 3WH |
Director Name | Christophe Demangeot |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2010) |
Role | Senior Technical Architect |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dowber Way Thirsk North Yorkshire YO7 1EP |
Website | ap16.com |
---|---|
Email address | [email protected] |
Telephone | 03336661616 |
Telephone region | Unknown |
Registered Address | 51 The Tannery Lawrence Street York YO10 3WH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
50 at £1 | Matthew Clements 50.00% Ordinary A |
---|---|
50 at £1 | Paula Clements 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £187,176 |
Cash | £169,755 |
Current Liabilities | £93,766 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
15 January 2024 | Total exemption full accounts made up to 31 October 2023 (9 pages) |
---|---|
16 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
6 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
30 October 2021 | Change of details for Mr Matthew Douglas Clements as a person with significant control on 30 June 2016 (2 pages) |
28 October 2021 | Notification of Paula Clements as a person with significant control on 30 June 2016 (2 pages) |
28 October 2021 | Change of details for Mrs Paula Clements as a person with significant control on 26 September 2017 (2 pages) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
9 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
8 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
12 February 2018 | Secretary's details changed for Paula Clements on 26 September 2017 (1 page) |
12 February 2018 | Director's details changed for Mr Matthew Douglas Clements on 26 September 2017 (2 pages) |
12 February 2018 | Director's details changed for Mrs Paula Clements on 26 September 2017 (2 pages) |
12 February 2018 | Change of details for Mr Matthew Douglas Clements as a person with significant control on 26 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from Derwent Barn, Langwith Lane Heslington York North Yorkshire YO10 5EJ to 51 the Tannery Lawrence Street York YO10 3WH on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Derwent Barn, Langwith Lane Heslington York North Yorkshire YO10 5EJ to 51 the Tannery Lawrence Street York YO10 3WH on 19 September 2017 (1 page) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
16 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
16 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
19 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
18 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Appointment of Mrs Paula Clements as a director (2 pages) |
5 March 2013 | Appointment of Mrs Paula Clements as a director (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 July 2011 | Termination of appointment of Christophe Demangeot as a director (1 page) |
14 July 2011 | Termination of appointment of Christophe Demangeot as a director (1 page) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
14 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Christophe Demangeot on 23 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Matthew Douglas Clements on 23 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Matthew Douglas Clements on 23 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Christophe Demangeot on 23 June 2010 (2 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
24 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
9 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Ad 17/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2007 | Ad 17/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2007 | Resolutions
|
22 August 2006 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
22 August 2006 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
23 June 2006 | Incorporation (16 pages) |
23 June 2006 | Incorporation (16 pages) |