Strensall
York
YO32 5UG
Secretary Name | David Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2007(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moor Lane Strensall York YO32 5UG |
Director Name | Mr James Alexander Mee |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rose Hill View Kilburn York YO61 4AG |
Registered Address | 3 Moor Lane Strensall York YO32 5UG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
Built Up Area | Strensall |
50 at £1 | David Powell 50.00% Ordinary |
---|---|
50 at £1 | James Alexander Mee 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
23 November 2018 | Delivered on: 23 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 February 2017 | Delivered on: 1 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land on the south side of station lane shipton by beningbrough york. Outstanding |
9 February 2017 | Delivered on: 9 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
1 September 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
1 September 2022 | Change of details for Mr David Powell as a person with significant control on 1 September 2022 (2 pages) |
22 July 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
28 April 2022 | Registered office address changed from Suites 2/3 Unit 2 Cayley Court George Cayley Drive York YO30 4WH England to 3 Moor Lane Strensall York YO32 5UG on 28 April 2022 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
14 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
21 July 2021 | Satisfaction of charge 060405980003 in full (1 page) |
19 October 2020 | Micro company accounts made up to 31 January 2020 (7 pages) |
25 August 2020 | Registered office address changed from Station Lane Shipton by Beningbrough York YO30 1BS England to Suites 2/3 Unit 2 Cayley Court George Cayley Drive York YO30 4WH on 25 August 2020 (1 page) |
13 August 2020 | Termination of appointment of James Alexander Mee as a director on 24 July 2020 (1 page) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
13 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
23 November 2018 | Registration of charge 060405980003, created on 23 November 2018 (32 pages) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr James Alexander Mee on 21 June 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
12 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 July 2017 | Registered office address changed from Unit 4 Stirling Park Clifton Moor York North Yorkshire YO30 4WU to Station Lane Shipton by Beningbrough York YO30 1BS on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Unit 4 Stirling Park Clifton Moor York North Yorkshire YO30 4WU to Station Lane Shipton by Beningbrough York YO30 1BS on 17 July 2017 (1 page) |
1 March 2017 | Registration of charge 060405980002, created on 24 February 2017 (40 pages) |
1 March 2017 | Registration of charge 060405980002, created on 24 February 2017 (40 pages) |
9 February 2017 | Registration of charge 060405980001, created on 9 February 2017 (42 pages) |
9 February 2017 | Registration of charge 060405980001, created on 9 February 2017 (42 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
26 May 2016 | Director's details changed for David Powell on 1 September 2015 (2 pages) |
26 May 2016 | Secretary's details changed for David Powell on 1 September 2015 (1 page) |
26 May 2016 | Secretary's details changed for David Powell on 1 September 2015 (1 page) |
26 May 2016 | Director's details changed for David Powell on 1 September 2015 (2 pages) |
25 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
21 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
2 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 August 2014 | Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page) |
14 August 2014 | Previous accounting period extended from 30 November 2013 to 31 January 2014 (1 page) |
1 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
5 August 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for David Powell on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr James Alexander Mee on 28 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mr James Alexander Mee on 28 January 2010 (2 pages) |
29 January 2010 | Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 29 January 2010 (1 page) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for David Powell on 28 January 2010 (2 pages) |
29 January 2010 | Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 29 January 2010 (1 page) |
30 June 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
30 June 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
22 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
16 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
16 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
31 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
23 March 2007 | Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page) |
23 March 2007 | Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page) |
3 January 2007 | Incorporation (13 pages) |
3 January 2007 | Incorporation (13 pages) |