Eastburn
Keighley
West Yorkshire
BD20 7SW
Director Name | Mr Alec Dale Ellis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Three Rivers Woodland Park West Bradford Clitheroe BB7 3JW |
Secretary Name | Mr Peter Ridding |
---|---|
Status | Current |
Appointed | 02 October 2009(8 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 30 Sycamore Grove Eastburn Keighley West Yorkshire BD20 7SW |
Director Name | Mr Martin Graham Ridding |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Sun Moor Drive Skipton North Yorkshire BD23 2JS |
Secretary Name | Mr Martin Ridding |
---|---|
Status | Resigned |
Appointed | 27 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Sunmoor Drive Skipton North Yorkshire BD23 2JS |
Registered Address | Duke House Duke Street Skipton North Yorkshire BD23 2HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Alec Dale Ellis 50.51% Ordinary |
---|---|
49 at £1 | Peter Ridding 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,861 |
Cash | £8,722 |
Current Liabilities | £83,128 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
9 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
17 March 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
31 October 2019 | Previous accounting period extended from 31 January 2019 to 28 February 2019 (1 page) |
13 March 2019 | Registered office address changed from 2 Ivy Street South Keighley West Yorkshire BD21 5BL to 10 Rutland Road West Bridgford Nottingham NG2 5DG on 13 March 2019 (1 page) |
20 February 2019 | Director's details changed for Mr Alec Dale Ellis on 8 February 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 November 2018 | Change of details for Mr Alec Dale Ellis as a person with significant control on 30 August 2018 (2 pages) |
4 March 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
23 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
24 March 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
5 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 February 2012 | Director's details changed for Mr Peter Ridding on 1 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Peter Ridding on 1 February 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Mr Peter Ridding on 1 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Secretary's details changed for Mr Peter Ridding on 1 February 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Mr Peter Ridding on 1 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Peter Ridding on 1 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Appointment of Mr Peter Ridding as a secretary (1 page) |
18 March 2010 | Director's details changed for Mr Peter Ridding on 1 March 2010 (2 pages) |
18 March 2010 | Termination of appointment of Martin Ridding as a secretary (1 page) |
18 March 2010 | Director's details changed for Mr Peter Ridding on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Martin Graham Ridding on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Martin Graham Ridding on 1 October 2009 (2 pages) |
18 March 2010 | Termination of appointment of Martin Ridding as a secretary (1 page) |
18 March 2010 | Termination of appointment of Martin Ridding as a director (1 page) |
18 March 2010 | Director's details changed for Mr Alec Dale Ellis on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Peter Ridding on 1 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Martin Graham Ridding on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Alec Dale Ellis on 1 January 2010 (2 pages) |
18 March 2010 | Appointment of Mr Peter Ridding as a secretary (1 page) |
18 March 2010 | Termination of appointment of Martin Ridding as a director (1 page) |
18 March 2010 | Director's details changed for Mr Alec Dale Ellis on 1 January 2010 (2 pages) |
27 January 2009 | Incorporation (15 pages) |
27 January 2009 | Incorporation (15 pages) |