Scarborough
North Yorkshire
YO13 0NW
Director Name | Mr Steven Speight |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2008(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3 Laurel Close Burniston Scarborough North Yorkshire YO13 0JQ |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Rob Speight |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 2013) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Director Name | Mr Joe Watson |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
Registered Address | Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 70 other UK companies use this postal address |
50 at £0.01 | Eric Austin 25.00% Ordinary |
---|---|
1 at £0.5 | Joe Watson 25.00% Ordinary A |
1 at £0.5 | Rob Speight 25.00% Ordinary A |
50 at £0.01 | Steven Speight 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,384 |
Cash | £1,137 |
Current Liabilities | £34,137 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 May 2014 | Delivered on: 4 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
15 September 2009 | Delivered on: 17 September 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal charge. F/h property at and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
21 May 2009 | Delivered on: 29 May 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H st johns church globe street scarborough north yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
18 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
---|---|
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 September 2015 | Director's details changed for Eric Charles Austin on 11 September 2015 (2 pages) |
15 September 2015 | Annual return made up to 15 August 2015 Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Steven Speight on 11 September 2015 (2 pages) |
11 September 2015 | Registered office address changed from Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB to Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on 11 September 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (5 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 June 2014 | Registration of charge 066128860003 (21 pages) |
8 January 2014 | Termination of appointment of Rob Speight as a director on 12 December 2013 (1 page) |
8 January 2014 | Termination of appointment of Joe Watson as a director on 12 December 2013 (1 page) |
6 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 August 2012 | Director's details changed for Mr Joe Watson on 1 January 2012 (2 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Director's details changed for Mr Joe Watson on 1 January 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Rob Speight on 1 January 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Rob Speight on 1 January 2012 (2 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 August 2011 | Statement of capital following an allotment of shares on 25 August 2011
|
25 August 2011 | Appointment of Mr Rob Speight as a director (2 pages) |
25 August 2011 | Appointment of Mr Joe Watson as a director (2 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 July 2008 | Director appointed steven speight (2 pages) |
2 July 2008 | Director appointed eric charles austin (2 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from belgrave house 15 belgrave crescent scarborough north yorkshire YO11 1UB (1 page) |
1 July 2008 | Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 July 2008 | Resolutions
|
30 June 2008 | Appointment terminated director paul graeme (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
5 June 2008 | Incorporation (16 pages) |