Bridlington
YO16 7JS
Director Name | Mr Deepak Abraham |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 21 September 2021(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rear 102-104 St John St Bridlington YO16 7JS |
Director Name | Mr Jamies Linaker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 St Michaels Way Burley In Wharfedale Ilkley West Yorkshire LS29 7PP |
Director Name | Mr Gary Snelson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Church Close Flamborough Bridlington East Yorkshire YO15 1AF |
Website | www.mirfieldac.com |
---|---|
Telephone | 07 967227218 |
Telephone region | Mobile |
Registered Address | Rear 102-104 St John St Bridlington YO16 7JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington Central and Old Town |
Built Up Area | Bridlington |
Year | 2013 |
---|---|
Net Worth | -£13,760 |
Current Liabilities | £29,633 |
Latest Accounts | 29 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 March 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
15 June 2009 | Delivered on: 18 June 2009 Persons entitled: Hsbc Bank PLC 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. Outstanding |
---|
24 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
21 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 June 2018 | Satisfaction of charge 1 in full (4 pages) |
21 February 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 March 2017 | Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
2 March 2017 | Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
19 February 2014 | Director's details changed for Mr Gary Snelson on 5 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Gary Snelson on 5 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Gary Snelson on 5 February 2014 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Director's details changed for Mr Gary Snelson on 6 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Gary Snelson on 6 February 2012 (2 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Director's details changed for Mr Gary Snelson on 6 February 2012 (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Termination of appointment of Jamies Linaker as a director (1 page) |
17 January 2011 | Termination of appointment of Jamies Linaker as a director (1 page) |
17 December 2010 | Registered office address changed from 192D Huddersfield Road Mirfield West Yorkshire WF14 8AU on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from 192D Huddersfield Road Mirfield West Yorkshire WF14 8AU on 17 December 2010 (1 page) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
1 October 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Gary Snelson on 6 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Jamies Linaker on 3 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Jamies Linaker on 3 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Jamies Linaker on 3 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Gary Snelson on 6 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Gary Snelson on 6 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 February 2009 | Incorporation (19 pages) |
6 February 2009 | Incorporation (19 pages) |