Carnaby
Bridlington
North Humberside
YO15 3QY
Director Name | Mr Andrew Richard Parker |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron House Carnaby Industrial Estate, Lancaster R Carnaby Bridlington North Humberside YO15 3QY |
Secretary Name | Mr Andrew Richard Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron House Carnaby Industrial Estate, Lancaster R Carnaby Bridlington North Humberside YO15 3QY |
Website | www.damstructures.co.uk |
---|
Registered Address | Heron House Carnaby Industrial Estate, Lancaster Road Carnaby Bridlington North Humberside YO15 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Carnaby |
Ward | East Wolds and Coastal |
Built Up Area | Carnaby |
9 at £1 | Philip Stephen Cook 45.00% Ordinary |
---|---|
9 at £1 | Philip Stephen Cook & Kerrie Cook 45.00% Ordinary |
2 at £1 | Philip Stephen Cook 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,692 |
Cash | £872 |
Current Liabilities | £6,483 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 January 2009 | Delivered on: 29 January 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
15 November 2017 | Notification of Kerrie Louise Cook as a person with significant control on 6 April 2016 (2 pages) |
---|---|
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with no updates (3 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
11 August 2015 | Termination of appointment of Andrew Richard Parker as a director on 31 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Andrew Richard Parker as a secretary on 31 July 2015 (1 page) |
15 May 2015 | Registered office address changed from Moyola House 31 Hawthorne Grove York YO31 7YA to Heron House Carnaby Industrial Estate, Lancaster Road Carnaby Bridlington North Humberside YO15 3QY on 15 May 2015 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 February 2014 | Register inspection address has been changed (1 page) |
7 February 2014 | Director's details changed for Mr Andrew Richard Parker on 11 June 2013 (2 pages) |
7 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Philip Stephen Cook on 11 June 2013 (2 pages) |
7 February 2014 | Secretary's details changed for Mr Andrew Richard Parker on 11 June 2013 (1 page) |
8 April 2013 | Company name changed dam structures LIMITED\certificate issued on 08/04/13
|
8 April 2013 | Change of name notice (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF England on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF England on 7 December 2012 (1 page) |
22 October 2012 | Current accounting period extended from 30 September 2012 to 31 October 2012 (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Resolutions
|
9 August 2011 | Secretary's details changed for Mr Andrew Richard Parker on 1 January 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Philip Stephen Cook on 1 January 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Andrew Richard Parker on 1 January 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Philip Stephen Cook on 1 January 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Mr Andrew Richard Parker on 1 January 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Andrew Richard Parker on 1 January 2011 (2 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 February 2010 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page) |
4 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Andrew Richard Parker on 30 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Philip Stephen Cook on 30 November 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Registered office address changed from Windmill Works Kelleythorpe Industrial Estate Kelleythorpe, Driffield East Yorkshire YO25 9DJ on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from Windmill Works Kelleythorpe Industrial Estate Kelleythorpe, Driffield East Yorkshire YO25 9DJ on 8 October 2009 (1 page) |
11 February 2009 | Director's change of particulars / philip cook / 01/12/2008 (2 pages) |
11 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 December 2007 | Incorporation (16 pages) |