Harrogate
HG2 0HJ
Director Name | Mr Julian Tatlow |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Harlow Oval Mews Harrogate North Yorkshire HG2 0HJ |
Secretary Name | Mr Colin Glass |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Harlow Oval Mews Harrogate HG2 0HJ |
Website | nugel.co.uk |
---|---|
Telephone | 0845 2262805 |
Telephone region | Unknown |
Registered Address | 2 Harlow Oval Mews Harrogate HG2 0HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
19 at £1 | Julian Tatlow 95.00% Ordinary |
---|---|
1 at £1 | Mr Colin Glass 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,668 |
Current Liabilities | £66,180 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
12 August 2008 | Delivered on: 13 August 2008 Persons entitled: Leumi Abl Limited 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 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
27 August 2019 | Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page) |
11 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
9 January 2017 | Registered office address changed from Convention House St Marys Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page) |
9 January 2017 | Registered office address changed from Convention House St Marys Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 (1 page) |
10 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages) |
23 June 2010 | Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page) |
23 June 2010 | Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages) |
23 June 2010 | Secretary's details changed for Mr Colin Glass on 1 October 2009 (1 page) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 June 2008 | Incorporation (13 pages) |
20 June 2008 | Incorporation (13 pages) |