Acomb
York
YO24 4NW
Director Name | Ms Rebecca Wright |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Church View York Road Acomb York YO24 4NW |
Director Name | Mr Christopher Robert Wood |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Ca Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 June 2014) |
Correspondence Address | 9-15 St James Road Surbiton Surrey KT6 4QH |
Registered Address | 95 Bridge Lanes Hebden Bridge HX7 6AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Hebden Royd |
Ward | Calder |
Built Up Area | Hebden Bridge |
Address Matches | 9 other UK companies use this postal address |
5 at £1 | Matthew Wright 50.00% Ordinary |
---|---|
5 at £1 | Rebecca Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £9,343 |
Current Liabilities | £17,014 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 13 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 3 weeks from now) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
24 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
5 September 2017 | Change of details for Mr Matthew James Wright as a person with significant control on 6 April 2017 (2 pages) |
5 September 2017 | Notification of Rebecca Wright as a person with significant control on 6 April 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
5 September 2017 | Change of details for Mr Matthew James Wright as a person with significant control on 6 April 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
5 September 2017 | Notification of Rebecca Wright as a person with significant control on 6 April 2017 (2 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Ca Solutions Ltd Suite 4 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU (1 page) |
25 August 2015 | Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 st. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Ca Solutions Ltd Suite 4 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU (1 page) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
26 June 2014 | Termination of appointment of Ca Solutions Ltd as a secretary (1 page) |
26 June 2014 | Termination of appointment of Ca Solutions Ltd as a secretary (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 September 2010 | Secretary's details changed for Ca Solutions Ltd on 21 August 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Ca Solutions Ltd on 21 August 2010 (2 pages) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
22 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Registered office address changed from 1 Church View York Road Acomb York YO24 4NW United Kingdom on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 1 Church View York Road Acomb York YO24 4NW United Kingdom on 20 August 2010 (1 page) |
12 August 2010 | Director's details changed for Matthew Wright on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from 10 Murray Street Holgate York YO24 4JA on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 10 Murray Street Holgate York YO24 4JA on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Matthew Wright on 12 August 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
8 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
14 July 2008 | Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page) |
14 July 2008 | Secretary's change of particulars / C. A. solutions LTD / 02/07/2008 (1 page) |
28 October 2007 | New secretary appointed (2 pages) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | New secretary appointed (2 pages) |
28 October 2007 | Registered office changed on 28/10/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU (1 page) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
28 October 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
28 October 2007 | Registered office changed on 28/10/07 from: 12 - 14 claremont road surbiton surrey KT6 4QU (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Incorporation (6 pages) |
21 August 2007 | Incorporation (6 pages) |