Nether Poppleton
York
YO26 6RB
Secretary Name | Maureen Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 The Tanneries Sedgemoor Way Glastonbury Somerset BA6 9LV |
Secretary Name | Martin Richard Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 April 2008) |
Role | Licensee (Dps) |
Correspondence Address | 18 The Tanneries Sedgemoor Way Glastonbury Somerset BA6 9LW |
Secretary Name | Mr Kevin Andrew Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barff House Farm Thorpe Willoughby Selby North Yorkshire TO8 9NJ |
Registered Address | Westminster Business Centre, 10 Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
1 at £1 | Michael George Todd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,545 |
Cash | £93,428 |
Current Liabilities | £17,646 |
Latest Accounts | 6 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 06 April |
27 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
6 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 November 2010 | Termination of appointment of Kevin Sherwood as a secretary (1 page) |
1 November 2010 | Termination of appointment of Kevin Sherwood as a secretary (1 page) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Director's details changed for Michael George Todd on 25 October 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 December 2009 | Registered office address changed from 44 Hempbridge Road Selby North Yorkshire YO8 4XX on 16 December 2009 (1 page) |
4 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
29 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
11 April 2008 | Appointment terminated secretary martin beech (1 page) |
11 April 2008 | Appointment terminated secretary maureen beech (1 page) |
6 February 2008 | Secretary's particulars changed (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
31 December 2007 | New secretary appointed (2 pages) |
25 October 2007 | Incorporation (9 pages) |