Driffield
East Yorkshire
YO25 6PN
Director Name | Mrs Catherine Mary Bristow |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2018(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
Director Name | Mrs Linda Mary Scarrott |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Apartado De Correos 37 29780 Merja Malaga Spain |
Director Name | Mr Matthew David Scarrott |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hadley End Yoxall Burton On Trent Staffordshire DE13 8PF |
Director Name | Mr David Scarrott |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Nelson Street Hull East Yorkshire HU1 1XE |
Director Name | Mrs Linda Mary Scarrott |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Nelson Street Hull East Yorkshire HU1 1XE |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Website | bigvits.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 6 Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
30 at £1 | Matthew David Scarrott 6.00% Ordinary A |
---|---|
235 at £1 | David Scarrott 47.00% Ordinary |
235 at £1 | Linda Mary Scarrott 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,646 |
Cash | £292,559 |
Current Liabilities | £66,646 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
---|---|
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
13 January 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
15 December 2016 | Resolutions
|
6 June 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 November 2015 | Registered office address changed from C/O Jwpcreers Genesis 5 Innovation Way Heslington York YO10 5DQ to 13 Nelson Street Hull East Yorkshire HU1 1XE on 12 November 2015 (1 page) |
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 June 2014 | Resolutions
|
10 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Registered office address changed from Foss Place Foss Islands Road York North Yorkshire YO31 7UJ Uk on 28 March 2011 (1 page) |
26 January 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
11 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 December 2010 | Appointment of Mrs Linda Mary Scarrott as a director (2 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mr David Scarrott on 5 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr David Scarrott on 5 April 2010 (2 pages) |
2 October 2009 | Accounting reference date extended from 30/04/2010 to 31/05/2010 (1 page) |
6 April 2009 | Appointment terminated director turner little company nominees LIMITED (1 page) |
6 April 2009 | Appointment terminated director linda scarrott (1 page) |
6 April 2009 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
6 April 2009 | Appointment terminated director matthew scarrott (1 page) |
5 April 2009 | Incorporation (14 pages) |