Nafferton
Driffield
East Yorkshire
YO25 4JA
Director Name | Mr Carl Andrew Greenlaw |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Nethergate Nafferton Driffield YO25 4LP |
Secretary Name | Mr Carl Andrew Greenlaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Nethergate Nafferton Driffield YO25 4LP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 01262 674737 |
---|---|
Telephone region | Bridlington |
Registered Address | Bradbury & Co Accountants Limited 34 Middle Street South Driffield North Humberside YO25 6PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 70 other UK companies use this postal address |
30 at £1 | Carl Andrew Greenlaw 37.50% Ordinary A |
---|---|
30 at £1 | David Victor Thomas Shaw 37.50% Ordinary C |
10 at £1 | Victoria Jane Shaw 12.50% Ordinary D |
10 at £1 | Wendy Colleen Killinabeck 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £22,920 |
Cash | £83,867 |
Current Liabilities | £170,695 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
21 June 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
10 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
17 October 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
10 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
15 June 2021 | Secretary's details changed for Mr Carl Andrew Greenlaw on 14 June 2021 (1 page) |
15 June 2021 | Director's details changed for Mr Carl Andrew Greenlaw on 14 June 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
13 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
12 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
26 August 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (17 pages) |
22 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
25 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Carl Andrew Greenlaw on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Carl Andrew Greenlaw on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for David Victor Thomas Shaw on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for David Victor Thomas Shaw on 12 February 2010 (2 pages) |
12 October 2009 | Registered office address changed from Carlton House, Mill Street Driffield East Yorkshire YO25 6TN on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from Carlton House, Mill Street Driffield East Yorkshire YO25 6TN on 12 October 2009 (1 page) |
27 July 2009 | Ad 21/07/09\gbp si 20@1=20\gbp ic 79/99\ (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 July 2009 | Ad 21/07/09\gbp si 20@1=20\gbp ic 79/99\ (2 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
26 February 2008 | Ad 05/02/08\gbp si 69@1=69\gbp ic 1/70\ (2 pages) |
26 February 2008 | Ad 05/02/08\gbp si 10@1=10\gbp ic 70/80\ (2 pages) |
26 February 2008 | Ad 05/02/08\gbp si 69@1=69\gbp ic 1/70\ (2 pages) |
26 February 2008 | Ad 05/02/08\gbp si 10@1=10\gbp ic 70/80\ (2 pages) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed;new director appointed (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New secretary appointed;new director appointed (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 February 2008 | Incorporation (32 pages) |
5 February 2008 | Incorporation (32 pages) |