Melmerby Junction, Melmerby
Ripon
North Yorkshire
HG4 5EX
Director Name | Mr Roger Christopher Clarke |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2007(same day as company formation) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Sidings Melmerby Junction, Melmerby Ripon North Yorkshire HG4 5EX |
Secretary Name | Mrs Julie Ann Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sidings Melmerby Junction, Melmerby Ripon North Yorkshire HG4 5EX |
Telephone | 01765 640667 |
---|---|
Telephone region | Ripon |
Registered Address | Unit 1, The Sidings Melmerby Junction Melmerby, Ripon North Yorkshire HG4 5EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Wath |
Ward | Wathvale |
50 at £1 | Julie Ann Clarke 50.00% Ordinary |
---|---|
50 at £1 | Roger Christopher Clarke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,897 |
Cash | £100,856 |
Current Liabilities | £57,261 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
17 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
26 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
26 November 2019 | Change of details for Mr Roger Christopher Clarke as a person with significant control on 25 November 2019 (2 pages) |
28 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
24 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
24 November 2017 | Notification of Roger Christopher Clarke as a person with significant control on 14 November 2017 (2 pages) |
24 November 2017 | Notification of Roger Christopher Clarke as a person with significant control on 14 November 2017 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
15 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Julie Ann Clarke on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Roger Christopher Clarke on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Julie Ann Clarke on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Roger Christopher Clarke on 15 December 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 June 2009 | Accounting reference date extended from 30/11/2008 to 30/03/2009 (1 page) |
30 June 2009 | Accounting reference date extended from 30/11/2008 to 30/03/2009 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
28 January 2009 | Return made up to 14/11/08; full list of members (4 pages) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | Incorporation (17 pages) |
14 November 2007 | Incorporation (17 pages) |