Thormanby
York
YO61 4NN
Secretary Name | Sarah Hymas |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Sycamore Grange Farm Thormanby York YO61 4NN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.dhmultiservices.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01845 501793 |
Telephone region | Thirsk |
Registered Address | Sycamore Grange Farm Thormanby York YO61 4NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thormanby |
Ward | Raskelf & White Horse |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | David Alan Hymas 60.00% Ordinary |
---|---|
40 at £1 | Sarah Hymas 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193,559 |
Cash | £27,313 |
Current Liabilities | £61,234 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 5 days from now) |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
3 July 2023 | Appointment of Sarah Hymas as a director on 29 June 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with updates (5 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
19 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
18 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
18 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
23 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Secretary's details changed for Sarah Hymas on 1 August 2013 (1 page) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Secretary's details changed for Sarah Hymas on 1 August 2013 (1 page) |
16 July 2014 | Director's details changed for Mr David Alan Hymas on 1 August 2013 (2 pages) |
16 July 2014 | Director's details changed for Mr David Alan Hymas on 1 August 2013 (2 pages) |
16 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Secretary's details changed for Sarah Hymas on 1 August 2013 (1 page) |
16 July 2014 | Director's details changed for Mr David Alan Hymas on 1 August 2013 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 April 2013 | Registered office address changed from Langthorne Main Street Thornton Le Moor Northallerton North Yorkshire DL7 9DW on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from Langthorne Main Street Thornton Le Moor Northallerton North Yorkshire DL7 9DW on 16 April 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mr David Alan Hymas on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr David Alan Hymas on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mr David Alan Hymas on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 August 2008 | Director's change of particulars / david hymas / 07/07/2008 (1 page) |
11 August 2008 | Director's change of particulars / david hymas / 07/07/2008 (1 page) |
11 August 2008 | Secretary's change of particulars sarah hymas logged form (1 page) |
11 August 2008 | Secretary's change of particulars sarah hymas logged form (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from langthorne thornton le moor northallerton north yorkshire DL7 9DW united kingdom (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from langthorne thornton le moor northallerton north yorkshire DL7 9DW united kingdom (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 3 admirals court sowerby thirsk north yorkshire YO7 1RP (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 3 admirals court sowerby thirsk north yorkshire YO7 1RP (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Location of register of members (1 page) |
5 August 2008 | Secretary's change of particulars / sarah hymas / 07/07/2008 (1 page) |
5 August 2008 | Director's change of particulars / david hymas / 07/07/2008 (2 pages) |
5 August 2008 | Secretary's change of particulars / sarah hymas / 07/07/2008 (1 page) |
5 August 2008 | Director's change of particulars / david hymas / 07/07/2008 (2 pages) |
3 October 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
3 October 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
27 September 2007 | Ad 09/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2007 | Ad 09/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 3 admirals court, sowerby thirsk north yorkshire YO7 1RP (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 3 admirals court, sowerby thirsk north yorkshire YO7 1RP (1 page) |
9 July 2007 | Incorporation (16 pages) |
9 July 2007 | Incorporation (16 pages) |