Fulford
York
North Yorkshire
YO10 4PN
Director Name | Mrs Sarah Louise Porter |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 95 Main Street Fulford York North Yorkshire YO10 4PN |
Director Name | Mrs Tracie Annette Jarvis-Post |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Soft Furnisher / Designer |
Country of Residence | United Kingdom |
Correspondence Address | 88 Main Street, Fulford York North Yorkshire YO10 4PS |
Secretary Name | Mr Norman Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Beck Meadow Barwick In Elmet Leeds West Yorkshire LS15 4PA |
Director Name | Mrs Joanna Margaret Dimes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(4 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 August 2022) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Main Street Fulford York North Yorkshire YO10 4PN |
Website | www.thedesignhouseyork.com/ |
---|---|
Telephone | 01904 628202 |
Telephone region | York |
Registered Address | 95 Main Street Fulford York North Yorkshire YO10 4PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
Built Up Area | York |
Year | 2012 |
---|---|
Net Worth | £30,538 |
Cash | £16,014 |
Current Liabilities | £26,887 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
14 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
5 September 2022 | Notification of Sarah Louise Porter as a person with significant control on 19 June 2022 (2 pages) |
5 September 2022 | Termination of appointment of Joanna Margaret Dimes as a director on 31 August 2022 (1 page) |
12 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 June 2020 | Registered office address changed from 95 Main Street Main Street Fulford York Nth Yorkshire YO10 4PS United Kingdom to 95 Main Street Fulford York North Yorkshire YO10 4PN on 15 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
22 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
29 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
25 November 2017 | Registered office address changed from 88 Main Street, Fulford York North Yorkshire YO10 4PS to 95 Main Street Main Street Fulford York Nth Yorkshire YO10 4PS on 25 November 2017 (1 page) |
25 November 2017 | Registered office address changed from 88 Main Street, Fulford York North Yorkshire YO10 4PS to 95 Main Street Main Street Fulford York Nth Yorkshire YO10 4PS on 25 November 2017 (1 page) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
25 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
25 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 May 2017 | Appointment of Mrs Sarah Louise Porter as a director on 11 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Tracie Annette Jarvis-Post as a director on 11 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Norman Whyte as a secretary on 11 May 2017 (1 page) |
19 May 2017 | Appointment of Mrs Sarah Louise Porter as a director on 11 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Norman Whyte as a secretary on 11 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Tracie Annette Jarvis-Post as a director on 11 May 2017 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 July 2015 | Director's details changed for Miss Tracie Annette Jarvis on 4 November 2014 (2 pages) |
18 July 2015 | Director's details changed for Miss Tracie Annette Jarvis on 4 November 2014 (2 pages) |
18 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Director's details changed for Miss Tracie Annette Jarvis on 4 November 2014 (2 pages) |
18 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Appointment of Mrs Joanna Margaret Dimes as a director (2 pages) |
25 July 2012 | Appointment of Mrs Joanna Margaret Dimes as a director (2 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Director's details changed for Miss Tracie Annette Jarvis on 1 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Miss Tracie Annette Jarvis on 1 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Miss Tracie Annette Jarvis on 1 July 2012 (2 pages) |
14 October 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
14 October 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Appointment of Ms Sallie Gray as a director (2 pages) |
10 May 2011 | Appointment of Ms Sallie Gray as a director (2 pages) |
9 May 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
9 May 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
9 May 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
9 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
9 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
9 May 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
8 September 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
8 September 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
20 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
5 July 2007 | Incorporation (15 pages) |
5 July 2007 | Incorporation (15 pages) |