Wheldrake
York
YO19 6NA
Secretary Name | Mrs Elizabeth Ann Mercer |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2007(same day as company formation) |
Role | Co. Secretary |
Correspondence Address | 2 Millfield Industrial Estate Wheldrake York YO19 6NA |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 2 Millfield Industrial Estate Wheldrake York YO19 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Wheldrake |
Ward | Wheldrake |
Built Up Area | Wheldrake |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £37,296 |
Cash | £7,015 |
Current Liabilities | £100,260 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from 11 Bypass Park Estate Sherburn in Elmet North Yorkshire LS25 6EP England to 12 Moat House Square Avenue E East Thorp Arch Estate Wetherby LS23 7FB on 11 March 2019 (1 page) |
16 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 June 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 June 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Paul Mercer on 4 January 2016 (2 pages) |
9 March 2016 | Director's details changed for Paul Mercer on 4 January 2016 (2 pages) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Secretary's details changed for Mrs Elizabeth Ann Mercer on 4 January 2016 (1 page) |
9 March 2016 | Secretary's details changed for Mrs Elizabeth Ann Mercer on 4 January 2016 (1 page) |
5 February 2016 | Registered office address changed from 2 Millfield Industrial Estate Wheldrake York YO19 6NA England to 11 Bypass Park Estate Sherburn in Elmet North Yorkshire LS25 6EP on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 2 Millfield Industrial Estate Wheldrake York YO19 6NA England to 11 Bypass Park Estate Sherburn in Elmet North Yorkshire LS25 6EP on 5 February 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 December 2015 | Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT to 2 Millfield Industrial Estate Wheldrake York YO19 6NA on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT to 2 Millfield Industrial Estate Wheldrake York YO19 6NA on 2 December 2015 (1 page) |
1 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 June 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
5 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
5 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
26 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 May 2009 | Company name changed dedicated supply solutions LIMITED\certificate issued on 26/05/09 (2 pages) |
22 May 2009 | Company name changed dedicated supply solutions LIMITED\certificate issued on 26/05/09 (2 pages) |
15 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
15 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 November 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
4 November 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
10 April 2008 | Secretary's change of particulars / elizabeth mercer / 01/09/2007 (1 page) |
10 April 2008 | Secretary's change of particulars / elizabeth mercer / 01/09/2007 (1 page) |
3 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
3 April 2008 | Secretary's change of particulars / elizabeth mercer / 02/04/2008 (2 pages) |
3 April 2008 | Secretary's change of particulars / elizabeth mercer / 02/04/2008 (2 pages) |
3 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Incorporation (21 pages) |
9 March 2007 | Incorporation (21 pages) |