Nether Poppleton
York
YO26 6GA
Director Name | Jonathan James Oxford |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Paddock Fangfoss York YO41 5SH |
Secretary Name | Catherine Oxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Paddock Fangfoss York YO41 5SH |
Secretary Name | Jonathan James Oxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Paddock Fangfoss York YO41 5SH |
Secretary Name | Mr Neil Mercer |
---|---|
Status | Resigned |
Appointed | 17 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 April 2021) |
Role | Company Director |
Correspondence Address | Unit 6 Westfield House Millfield Lane Nether Poppleton York YO26 6GA |
Website | exactis.co.uk |
---|---|
Telephone | 01904 790044 |
Telephone region | York |
Registered Address | Unit 6 Westfield House Millfield Lane Nether Poppleton York YO26 6GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
10k at £0.01 | Catherine Oxford 20.00% Ordinary A |
---|---|
10k at £0.01 | Catherine Oxford 20.00% Ordinary B |
10k at £0.01 | Jonathan Stearne 20.00% Ordinary A |
10k at £0.01 | Jonathan Stearne 20.00% Ordinary B |
10k at £0.01 | Lucy Thurstans 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £102,471 |
Cash | £49,650 |
Current Liabilities | £43,874 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
26 March 2010 | Delivered on: 27 March 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit 6 westfield house millfield lane nether poppleton york. Outstanding |
---|
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
29 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
14 March 2018 | Director's details changed for Mr Jonathan Stearne on 1 March 2018 (2 pages) |
5 July 2017 | Notification of Jonathan Stearne as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Catherine Mary Oxford as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Catherine Mary Oxford as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Jonathan Stearne as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
13 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
23 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 December 2010 | Appointment of Mr Neil Mercer as a secretary (1 page) |
23 December 2010 | Appointment of Mr Neil Mercer as a secretary (1 page) |
17 December 2010 | Termination of appointment of Jonathan Oxford as a secretary (1 page) |
17 December 2010 | Termination of appointment of Jonathan Oxford as a secretary (1 page) |
17 December 2010 | Termination of appointment of Jonathan Oxford as a director (1 page) |
17 December 2010 | Termination of appointment of Jonathan Oxford as a director (1 page) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Jonathan Oxford on 18 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Jonathan Stearne on 18 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Jonathan Stearne on 18 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Jonathan Oxford on 18 June 2010 (2 pages) |
5 April 2010 | Registered office address changed from Unit 12 Evans Business Centre Rose Avenue York Business Park Nether Poppleton York YO26 6RR on 5 April 2010 (1 page) |
5 April 2010 | Registered office address changed from Unit 12 Evans Business Centre Rose Avenue York Business Park Nether Poppleton York YO26 6RR on 5 April 2010 (1 page) |
5 April 2010 | Registered office address changed from Unit 12 Evans Business Centre Rose Avenue York Business Park Nether Poppleton York YO26 6RR on 5 April 2010 (1 page) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from units 12-13 evans business centre rose avenue, york business park nether poppleton, york YO26 6RR (1 page) |
16 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from units 12-13 evans business centre rose avenue, york business park nether poppleton, york YO26 6RR (1 page) |
11 July 2008 | Ad 05/11/07\gbp si [email protected]=500\gbp ic 100/600\ (3 pages) |
11 July 2008 | Ad 05/11/07\gbp si [email protected]=500\gbp ic 100/600\ (3 pages) |
4 July 2008 | Gbp nc 100/2000\05/11/07 (2 pages) |
4 July 2008 | Gbp nc 100/2000\05/11/07 (2 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
17 October 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
17 October 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 5 the paddock fangfoss york YO41 5SH (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 5 the paddock fangfoss york YO41 5SH (1 page) |
27 September 2007 | New secretary appointed (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New secretary appointed (1 page) |
27 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | New director appointed (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
18 June 2007 | Incorporation (13 pages) |
18 June 2007 | Incorporation (13 pages) |