Scarborough
North Yorkshire
YO11 3TU
Director Name | Mr Derek James Curtis |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(4 years, 12 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Diver |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Mr Anthony James Curtis |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-63 Westborough Scarborough North Yorkshire YO11 1TS |
Director Name | Kenneth Pape |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2010) |
Role | Commercial Diver |
Country of Residence | United Kingdom |
Correspondence Address | 6 Applegarth Coulby Newham Middlesbrough Cleveland TS8 0UU |
Secretary Name | Kenneth Pape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2010) |
Role | Commercial Diver |
Country of Residence | United Kingdom |
Correspondence Address | 6 Applegarth Coulby Newham Middlesbrough Cleveland TS8 0UU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | subaquadivingservices.com |
---|---|
Telephone | 01642 230209 |
Telephone region | Middlesbrough |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £136,826 |
Cash | £474,724 |
Current Liabilities | £161,741 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
11 January 2011 | Delivered on: 14 January 2011 Persons entitled: Mr James Anthony Curtis Classification: Debenture Secured details: £635,000.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the property referred to in the schedule to the debenture and all the undertaking and assets of the company both present and future. Outstanding |
---|
13 October 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
20 March 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
7 September 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
14 March 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
2 March 2022 | Change of details for Mr Paul Anthony Curtis as a person with significant control on 22 November 2021 (2 pages) |
2 March 2022 | Change of details for Mr Derek James Curtis as a person with significant control on 22 November 2021 (2 pages) |
2 March 2022 | Director's details changed for Mr Paul Anthony Curtis on 22 November 2021 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
24 November 2021 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
23 April 2021 | Director's details changed for Mr Derek James Curtis on 23 April 2021 (2 pages) |
23 April 2021 | Change of details for Mr Derek James Curtis as a person with significant control on 23 April 2021 (2 pages) |
24 March 2021 | Termination of appointment of Anthony James Curtis as a director on 24 March 2021 (1 page) |
17 March 2021 | Notification of Paul Anthony Curtis as a person with significant control on 3 February 2021 (2 pages) |
17 March 2021 | Cessation of Anthony James Curtis as a person with significant control on 3 February 2021 (1 page) |
17 March 2021 | Confirmation statement made on 5 March 2021 with updates (5 pages) |
11 March 2021 | Satisfaction of charge 1 in full (1 page) |
25 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
18 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
16 August 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 May 2019 | Second filing for the appointment of Paul Anthony Curtis as a director (6 pages) |
20 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
6 March 2019 | Director's details changed for Mr Derek James Curtis on 5 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Paul Anthony Curtis on 5 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr Anthony James Curtis on 5 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr Derek James Curtis on 5 March 2019 (2 pages) |
6 March 2019 | Change of details for Mr Anthony James Curtis as a person with significant control on 5 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Paul Anthony Curtis on 5 March 2019 (2 pages) |
6 March 2019 | Change of details for Mr Derek James Curtis as a person with significant control on 5 March 2019 (2 pages) |
22 August 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
26 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
18 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
18 August 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
10 March 2017 | Director's details changed for Paul Anthony Curtis on 15 September 2014 (2 pages) |
10 March 2017 | Director's details changed for Paul Anthony Curtis on 15 September 2014 (2 pages) |
10 March 2017 | Director's details changed for Paul Anthony Curtis on 15 September 2014 (2 pages) |
10 March 2017 | Director's details changed for Paul Anthony Curtis on 15 September 2014 (2 pages) |
3 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
2 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
17 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Appointment of Paul Anthony Curtis as a director
|
4 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
4 April 2012 | Appointment of Derek James Curtis as a director (3 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
4 April 2012 | Appointment of Paul Anthony Curtis as a director (3 pages) |
4 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
4 April 2012 | Appointment of Derek James Curtis as a director (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 May 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
25 May 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
6 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Memorandum and Articles of Association (6 pages) |
14 September 2010 | Memorandum and Articles of Association (6 pages) |
14 September 2010 | Resolutions
|
26 August 2010 | Appointment of Mr Anthony James Curtis as a director (1 page) |
26 August 2010 | Termination of appointment of Anthony Curtis as a director (1 page) |
26 August 2010 | Appointment of Mr Anthony James Curtis as a director (1 page) |
26 August 2010 | Termination of appointment of Anthony Curtis as a director (1 page) |
11 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 April 2010 | Termination of appointment of Kenneth Pape as a director (2 pages) |
27 April 2010 | Termination of appointment of Kenneth Pape as a director (2 pages) |
27 April 2010 | Termination of appointment of Kenneth Pape as a secretary (1 page) |
27 April 2010 | Termination of appointment of Kenneth Pape as a secretary (1 page) |
27 April 2010 | Registered office address changed from 17 Tame Road Lawson Industrial Estate North Ormsby Middlesbrough Cleveland TS3 6LL on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from 17 Tame Road Lawson Industrial Estate North Ormsby Middlesbrough Cleveland TS3 6LL on 27 April 2010 (2 pages) |
30 March 2010 | Director's details changed for Anthony James Curtis on 4 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Anthony James Curtis on 4 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Kenneth Pape on 4 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Kenneth Pape on 4 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Kenneth Pape on 4 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Anthony James Curtis on 4 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
24 April 2007 | Ad 12/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 April 2007 | Ad 12/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: 92 westgate guisborough TS14 6AP (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New secretary appointed;new director appointed (2 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: 92 westgate guisborough TS14 6AP (1 page) |
21 April 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Incorporation (9 pages) |
5 March 2007 | Incorporation (9 pages) |