York
YO41 5PQ
Director Name | Mrs Andrea Louise Miller |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stonebridge Drive Wilberfoss York YO41 5PQ |
Director Name | Mr David Steggall |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Muirfield Way Beckfield Lane York North Yorkshire YO26 5QW |
Director Name | Mr Richard William Woolley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Chantry Close Woodthorpe York North Yorkshire YO24 2SJ |
Secretary Name | Mr David Steggall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Muirfield Way Beckfield Lane York North Yorkshire YO26 5QW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | gandbcashregisters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 782607 |
Telephone region | York |
Registered Address | Unit 9, Evans Business Centre Great North Way, York Business Park York North Yorkshire YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
500 at £1 | David Steggall 50.00% Ordinary |
---|---|
500 at £1 | Richard William Woolley 50.00% Ordinary |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
25 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
27 July 2023 | Resolutions
|
27 July 2023 | Memorandum and Articles of Association (18 pages) |
27 July 2023 | Change of share class name or designation (2 pages) |
13 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
11 March 2022 | Registered office address changed from Unit 9 Evans Business Centre Great North Way York Business Park York North Yorkshire YO26 6RB to Unit 9, Evans Business Centre Great North Way, York Business Park York North Yorkshire YO26 6RB on 11 March 2022 (1 page) |
11 March 2022 | Confirmation statement made on 11 March 2022 with updates (5 pages) |
28 February 2022 | Current accounting period shortened from 30 September 2022 to 31 March 2022 (1 page) |
22 February 2022 | Notification of Andrea Louise Miller as a person with significant control on 17 February 2022 (2 pages) |
22 February 2022 | Cessation of Richard William Woolley as a person with significant control on 17 February 2022 (1 page) |
22 February 2022 | Termination of appointment of Richard William Woolley as a director on 17 February 2022 (1 page) |
22 February 2022 | Appointment of Mrs Andrea Louise Miller as a director on 17 February 2022 (2 pages) |
13 October 2021 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
28 September 2021 | Confirmation statement made on 26 September 2021 with updates (4 pages) |
16 October 2020 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
15 November 2019 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
2 October 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
16 September 2019 | Change of details for Mr Alastair Miller as a person with significant control on 27 September 2018 (2 pages) |
13 September 2019 | Change of details for Mr Alistair Miller as a person with significant control on 27 September 2018 (2 pages) |
12 September 2019 | Notification of Alistair Miller as a person with significant control on 1 November 2017 (2 pages) |
12 September 2019 | Cessation of David Steggall as a person with significant control on 1 November 2017 (1 page) |
12 September 2019 | Director's details changed for Mr Alistair Miller on 27 September 2018 (2 pages) |
10 October 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
1 October 2018 | Appointment of Mr Alistair Miller as a director on 1 November 2017 (2 pages) |
1 October 2018 | Director's details changed for Mr Alistair Miller on 4 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of David Steggall as a director on 31 October 2017 (1 page) |
4 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
4 June 2018 | Termination of appointment of David Steggall as a secretary on 31 October 2017 (1 page) |
4 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
30 March 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
2 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
18 October 2013 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
18 October 2013 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
20 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
13 November 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
13 November 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
7 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
18 December 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 December 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (3 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 167A boroughbridge road york YO26 6AN (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 167A boroughbridge road york YO26 6AN (1 page) |
1 December 2006 | Ad 26/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 December 2006 | Ad 26/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
26 September 2006 | Incorporation (12 pages) |
26 September 2006 | Incorporation (12 pages) |