Scarborough
North Yorkshire
YO12 4HA
Director Name | Stuart Butterworth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Transport & Operations |
Correspondence Address | 23 Long Lane Driffield East Riding Of Yorkshire YO25 5HF |
Secretary Name | Nicholas John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Seamer Road Scarborough North Yorkshire YO12 4EF |
Secretary Name | Mrs Katrina Margaret Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 July 2018) |
Role | Administrator |
Correspondence Address | Brentwood Barrys Lane Industrial Estate Scarborough North Yorkshire YO12 4HA |
Website | simpsontransport.com |
---|
Registered Address | 67 Falsgrave Road Scarborough YO12 5EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 60 other UK companies use this postal address |
99 at £1 | Nicholas John Simpson 99.00% Ordinary |
---|---|
1 at £1 | Katrina Margaret Simpson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,331 |
Cash | £21,596 |
Current Liabilities | £84,170 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
17 September 2021 | Delivered on: 21 September 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
10 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Registered office address changed from 1 Seamer Road Corner Scarborough North Yorkshire YO12 5BB to 67 Falsgrave Road Scarborough YO12 5EA on 14 July 2020 (1 page) |
4 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
11 July 2018 | Termination of appointment of Katrina Margaret Simpson as a secretary on 11 July 2018 (1 page) |
15 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
11 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
17 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 February 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 March 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
30 March 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
4 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Nicholas John Simpson on 18 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mrs Katrina Margaret Simpson on 18 November 2009 (1 page) |
4 December 2009 | Director's details changed for Nicholas John Simpson on 18 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mrs Katrina Margaret Simpson on 18 November 2009 (1 page) |
4 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Appointment terminated director stuart butterworth (1 page) |
5 February 2009 | Appointment terminated director stuart butterworth (1 page) |
6 January 2009 | Appointment terminated secretary nicholas simpson (1 page) |
6 January 2009 | Secretary appointed mrs katrina margaret simpson (1 page) |
6 January 2009 | Secretary appointed mrs katrina margaret simpson (1 page) |
6 January 2009 | Appointment terminated secretary nicholas simpson (1 page) |
18 November 2008 | Incorporation (12 pages) |
18 November 2008 | Incorporation (12 pages) |