Fimber
East Yorkshire
YO25 9LY
Director Name | Mr Patrick Thomas Mallon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(same day as company formation) |
Role | Director Of Charity |
Country of Residence | England |
Correspondence Address | West Cottage Fimber East Yorkshire YO25 9LY |
Secretary Name | Jayne Mallon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Cottage Fimber East Yorkshire YO25 9LY |
Telephone | 07 801413619 |
---|---|
Telephone region | Mobile |
Registered Address | 33 Park Place Leeds LS1 2RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jayne Mallon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74 |
Cash | £5,984 |
Current Liabilities | £14,569 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
27 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
5 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
14 March 2019 | Registered office address changed from West Cottage Fimber East Yorkshire YO25 9LY to 33 Park Place Leeds LS1 2RY on 14 March 2019 (1 page) |
1 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
30 January 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 September 2017 | Notification of Patrick Thomas Mallon as a person with significant control on 7 August 2017 (4 pages) |
28 September 2017 | Notification of Patrick Thomas Mallon as a person with significant control on 7 August 2017 (4 pages) |
24 August 2017 | Statement of capital following an allotment of shares on 7 August 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 7 August 2017
|
22 August 2017 | Resolutions
|
22 August 2017 | Statement of company's objects (2 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Statement of company's objects (2 pages) |
21 August 2017 | Change of details for Mrs Jayne Mallon as a person with significant control on 7 August 2017 (5 pages) |
21 August 2017 | Change of details for Mrs Jayne Mallon as a person with significant control on 7 August 2017 (5 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
22 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 June 2010 | Director's details changed for Patrick Mallon on 1 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Jayne Mallon on 1 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Patrick Mallon on 1 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Jayne Mallon on 1 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Jayne Mallon on 1 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Patrick Mallon on 1 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
10 April 2007 | Incorporation (16 pages) |
10 April 2007 | Incorporation (16 pages) |