Huntington
York
YO32 9GZ
Director Name | Mrs Claire Francesca Agutter |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2009(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Mr David Thomas Agutter |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2011(4 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Beech Grove York YO26 5LA |
Director Name | Mr Robin Yearsley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Y Ffynnon Cymau Wrexham Clwyd LL11 5EY Wales |
Website | ittrainingzone.com |
---|---|
Telephone | 01962 280253 |
Telephone region | Winchester |
Registered Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 40 other UK companies use this postal address |
150 at £1 | Claire Agutter 60.00% Ordinary |
---|---|
100 at £1 | David Agutter 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,040 |
Cash | £398,959 |
Current Liabilities | £183,822 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
23 February 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
---|---|
3 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
23 October 2018 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 23 October 2018 (1 page) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
19 July 2016 | Registered office address changed from Money Penny House Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from Money Penny House Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 19 July 2016 (1 page) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 August 2015 | Director's details changed for Mrs Claire Francesca Agutter on 5 August 2015 (2 pages) |
5 August 2015 | Secretary's details changed for Mrs Claire Francesca Agutter on 5 August 2015 (1 page) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mrs Claire Francesca Agutter on 5 August 2015 (2 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 August 2015 | Secretary's details changed for Mrs Claire Francesca Agutter on 5 August 2015 (1 page) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mrs Claire Francesca Agutter on 5 August 2015 (2 pages) |
5 August 2015 | Secretary's details changed for Mrs Claire Francesca Agutter on 5 August 2015 (1 page) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
8 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Appointment of Mr David Agutter as a director (2 pages) |
26 October 2011 | Appointment of Mr David Agutter as a director (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Appointment of Mr David Thomas Agutter as a director (2 pages) |
28 September 2011 | Appointment of Mr David Thomas Agutter as a director (2 pages) |
12 September 2011 | Secretary's details changed for Claire Francesca Hicks on 3 August 2010 (1 page) |
12 September 2011 | Secretary's details changed for Claire Francesca Hicks on 3 August 2010 (1 page) |
12 September 2011 | Secretary's details changed for Claire Francesca Hicks on 3 August 2010 (1 page) |
12 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Registered office address changed from 27 Seller Street Chester Cheshire CH1 3NA on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 27 Seller Street Chester Cheshire CH1 3NA on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 27 Seller Street Chester Cheshire CH1 3NA on 9 September 2011 (1 page) |
31 August 2011 | Termination of appointment of Robin Yearsley as a director (1 page) |
31 August 2011 | Termination of appointment of Robin Yearsley as a director (1 page) |
25 August 2011 | Purchase of own shares. (3 pages) |
25 August 2011 | Resolutions
|
25 August 2011 | Purchase of own shares. (3 pages) |
25 August 2011 | Resolutions
|
25 August 2011 | Cancellation of shares. Statement of capital on 25 August 2011
|
25 August 2011 | Cancellation of shares. Statement of capital on 25 August 2011
|
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Robin Yearsley on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Claire Francesca Agutter on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Robin Yearsley on 2 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Robin Yearsley on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Claire Francesca Agutter on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Claire Francesca Agutter on 2 August 2010 (2 pages) |
13 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
13 July 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
27 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
3 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
3 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 June 2009 | Director appointed claire francesca agutter (1 page) |
2 June 2009 | Director appointed claire francesca agutter (1 page) |
26 February 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 78 beech grove york YO26 5LA (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 78 beech grove york YO26 5LA (1 page) |
26 February 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
1 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
2 August 2007 | Incorporation (8 pages) |
2 August 2007 | Incorporation (8 pages) |