Osbaldwick
York
North Yorkshire
YO19 5UW
Director Name | Mrs Zorica Pierson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
Director Name | Gary Mark Pierson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Plant Operator |
Country of Residence | United Kingdom |
Correspondence Address | 51 High Green Catterick Village Richmond North Yorkshire DL10 7LN |
Secretary Name | Zorica Pierson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 51high Green Catterick Village Richmond North Yorkshire DL10 7LN |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gary Mark Pierson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,096 |
Cash | £22,539 |
Current Liabilities | £86,799 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 January |
Latest Return | 15 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (10 months from now) |
26 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (9 pages) |
---|---|
26 January 2023 | Confirmation statement made on 15 January 2023 with updates (4 pages) |
28 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (9 pages) |
28 January 2022 | Confirmation statement made on 15 January 2022 with updates (4 pages) |
22 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
18 January 2021 | Confirmation statement made on 15 January 2021 with updates (5 pages) |
18 January 2021 | Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA England to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 18 January 2021 (1 page) |
18 January 2021 | Director's details changed for Mr Gary Mark Pierson on 6 January 2021 (2 pages) |
18 January 2021 | Director's details changed for Mrs Zorica Pierson on 6 January 2021 (2 pages) |
15 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
10 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
29 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
29 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
11 July 2018 | Termination of appointment of Gary Mark Pierson as a director on 11 July 2018 (1 page) |
11 July 2018 | Director's details changed for Mr Gary Mark Pierson on 11 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Zorica Pierson as a secretary on 11 July 2018 (1 page) |
2 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
22 February 2017 | Appointment of Mr Gary Mark Pierson as a director on 1 October 2009 (2 pages) |
22 February 2017 | Appointment of Mr Gary Mark Pierson as a director on 1 October 2009 (2 pages) |
1 December 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 August 2016 | Appointment of Mrs Zorica Pierson as a director on 1 August 2016 (2 pages) |
24 August 2016 | Appointment of Mrs Zorica Pierson as a director on 1 August 2016 (2 pages) |
17 June 2016 | Registered office address changed from 51High Green, Catterick Village Richmond North Yorkshire DL10 7LN to 11 Finkle Street Richmond North Yorkshire DL10 4QA on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 51High Green, Catterick Village Richmond North Yorkshire DL10 7LN to 11 Finkle Street Richmond North Yorkshire DL10 4QA on 17 June 2016 (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
26 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
4 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
31 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 March 2010 | Director's details changed for Gary Mark Pierson on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Gary Mark Pierson on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Gary Mark Pierson on 4 March 2010 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
27 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
5 August 2008 | Return made up to 15/01/08; full list of members (6 pages) |
5 August 2008 | Return made up to 15/01/08; full list of members (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 January 2007 | Incorporation (17 pages) |
15 January 2007 | Incorporation (17 pages) |