Liverpool
L21 5JE
Director Name | Mr Anthony Martin Jones |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Milton House Milton Park Alsager Cheshire ST7 2YS |
Secretary Name | Mr Anthony Martin Jones |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Milton House Milton Park Alsager Stoke On Trent ST7 2YS |
Director Name | Mr David Robin Little |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Victoria Avenue Harrogate HG1 5PR |
Secretary Name | Mr David Robin Little |
---|---|
Status | Resigned |
Appointed | 01 May 2011(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 30 Victoria Avenue Harrogate HG1 5PR |
Website | www.discassessment.co.uk/ |
---|---|
Telephone | 020 31952655 |
Telephone region | London |
Registered Address | First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | David Pike 70.00% Ordinary |
---|---|
30 at £1 | David Little 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214 |
Cash | £4,233 |
Current Liabilities | £45,091 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
16 October 2008 | Delivered on: 18 October 2008 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. Outstanding |
---|
13 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
1 March 2024 | Registered office address changed from 30 Victoria Avenue Harrogate HG1 5PR England to First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY on 1 March 2024 (1 page) |
29 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
15 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
20 March 2020 | Director's details changed for Mr David Peter Pike on 20 March 2020 (2 pages) |
20 March 2020 | Change of details for Mr David Peter Pike as a person with significant control on 20 March 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 June 2019 | Purchase of own shares. (3 pages) |
20 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
7 January 2019 | Termination of appointment of David Robin Little as a secretary on 31 December 2018 (1 page) |
7 January 2019 | Termination of appointment of David Robin Little as a director on 31 December 2018 (1 page) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
19 March 2018 | Registered office address changed from Alston Lane Farm Alston Lane Longridge Preston Lancashire PR3 3BN to 30 Victoria Avenue 30 Victoria Avenue Harrogate HG1 5PR on 19 March 2018 (1 page) |
19 March 2018 | Registered office address changed from 30 Victoria Avenue 30 Victoria Avenue Harrogate HG1 5PR England to 30 Victoria Avenue Harrogate HG1 5PR on 19 March 2018 (1 page) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 March 2013 | Director's details changed for Mr David Robin Little on 1 November 2012 (2 pages) |
15 March 2013 | Director's details changed for Mr David Robin Little on 1 November 2012 (2 pages) |
15 March 2013 | Secretary's details changed for Mr David Robin Little on 1 November 2012 (1 page) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Director's details changed for Mr Dave Peter Pike on 8 December 2011 (3 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Director's details changed for Mr Dave Peter Pike on 8 December 2011 (3 pages) |
15 March 2013 | Director's details changed for Mr David Robin Little on 1 November 2012 (2 pages) |
15 March 2013 | Secretary's details changed for Mr David Robin Little on 1 November 2012 (1 page) |
15 March 2013 | Secretary's details changed for Mr David Robin Little on 1 November 2012 (1 page) |
15 March 2013 | Director's details changed for Mr Dave Peter Pike on 8 December 2011 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Registered office address changed from the Breeze 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from the Breeze 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB United Kingdom on 23 October 2012 (1 page) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 September 2011 | Registered office address changed from C/O David Little Alston Lane Farm Alston Lane Alston Preston PR3 3BN United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from C/O David Little Alston Lane Farm Alston Lane Alston Preston PR3 3BN United Kingdom on 28 September 2011 (1 page) |
23 August 2011 | Appointment of Mr David Robin Little as a secretary (2 pages) |
23 August 2011 | Appointment of Mr David Robin Little as a secretary (2 pages) |
22 August 2011 | Appointment of Mr David Robin Little as a director (2 pages) |
22 August 2011 | Termination of appointment of Anthony Jones as a secretary (1 page) |
22 August 2011 | Termination of appointment of Anthony Jones as a director (1 page) |
22 August 2011 | Registered office address changed from Old Milton House Milton Park Alsager Stoke on Trent ST7 2YS United Kingdom on 22 August 2011 (1 page) |
22 August 2011 | Appointment of Mr David Robin Little as a director (2 pages) |
22 August 2011 | Termination of appointment of Anthony Jones as a director (1 page) |
22 August 2011 | Termination of appointment of Anthony Jones as a secretary (1 page) |
22 August 2011 | Registered office address changed from Old Milton House Milton Park Alsager Stoke on Trent ST7 2YS United Kingdom on 22 August 2011 (1 page) |
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Statement of capital on 14 December 2010
|
14 December 2010 | Statement of capital on 14 December 2010
|
2 December 2010 | Statement by directors (1 page) |
2 December 2010 | Resolutions
|
2 December 2010 | Resolutions
|
2 December 2010 | Solvency statement dated 10/11/10 (1 page) |
2 December 2010 | Solvency statement dated 10/11/10 (1 page) |
2 December 2010 | Statement by directors (1 page) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 March 2008 | Incorporation (13 pages) |
10 March 2008 | Incorporation (13 pages) |