Company NameYorkshire Exterior Coatings Limited
DirectorChristopher William Fell
Company StatusActive
Company Number06622710
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameChristopher William Fell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Littondale Avenue
Knaresborough
North Yorkshire
HG5 0BQ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed18 June 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Contact

Telephone01423 880566
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressMitchell Wellock Ltd, Unit 24 Skipton Auction Mart
Gargrave Rd
Skipton
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale

Shareholders

100 at £1Christopher William Fell
100.00%
Ordinary

Financials

Year2014
Net Worth£7,648
Cash£15,695
Current Liabilities£19,639

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
1 June 2018Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to Mitchell Wellock Ltd, Unit 24 Skipton Auction Mart Gargrave Rd Skipton BD23 1UD on 1 June 2018 (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 June 2017Notification of Chris Fell as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
29 June 2017Notification of Chris Fell as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
29 June 2017Notification of Chris Fell as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 November 2011Registered office address changed from Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB U.K. on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB U.K. on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB U.K. on 7 November 2011 (1 page)
21 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Christopher William Fell on 18 June 2010 (2 pages)
9 July 2010Director's details changed for Christopher William Fell on 18 June 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Return made up to 18/06/09; full list of members (3 pages)
13 July 2009Return made up to 18/06/09; full list of members (3 pages)
14 July 2008Director appointed christopher william fell (2 pages)
14 July 2008Ad 18/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 July 2008Director appointed christopher william fell (2 pages)
14 July 2008Ad 18/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 July 2008Appointment terminated director A.C. directors LIMITED (1 page)
3 July 2008Appointment terminated director A.C. directors LIMITED (1 page)
18 June 2008Incorporation (15 pages)
18 June 2008Incorporation (15 pages)