Airedale Business Centre
Skipton
North Yorkshire
BD23 2TZ
Director Name | Mr Pinesh Mehta |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Ghyll Way Airedale Business Centre Skipton North Yorkshire BD23 2TZ |
Director Name | Dr Stephen Mark Remde |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Ghyll Way Airedale Business Centre Skipton North Yorkshire BD23 2TZ |
Director Name | Mr Timothy Andrew Chester |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 5 Ghyll Way Airedale Business Centre Skipton North Yorkshire BD23 2TZ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Mark Lee Hyde |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN |
Director Name | Ms Paula Catherine Claytonsmith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 Ghyll Way Airedale Business Centre Skipton North Yorkshire BD23 2TZ |
Telephone | 01535 631006 |
---|---|
Telephone region | Keighley |
Registered Address | Unit 5 Ghyll Way Airedale Business Centre Skipton North Yorkshire BD23 2TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | 2 other UK companies use this postal address |
5 at £0.2 | Mark Lee Hyde 50.00% Ordinary |
---|---|
5 at £0.2 | Stephen Birdsall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,793 |
Cash | £128,933 |
Current Liabilities | £293,779 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
9 December 2016 | Delivered on: 10 December 2016 Persons entitled: Lancashire County Developments (Investments) LTD Classification: A registered charge Outstanding |
---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
23 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
23 May 2022 | Termination of appointment of Paula Catherine Claytonsmith as a director on 1 May 2022 (1 page) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 January 2021 | Director's details changed for Mr Stephen Paul Birdsall on 28 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Mr Stephen Paul Birdsall on 29 January 2021 (2 pages) |
26 January 2021 | Director's details changed for Mr Pinesh Mehta on 25 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Dr Stephen Mark Remde on 25 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Ms Paula Catherine Claytonsmith on 25 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Mr Timothy Andrew Chester on 25 January 2021 (2 pages) |
21 January 2021 | Change of details for Gaist Holdings Limited as a person with significant control on 21 January 2021 (2 pages) |
21 January 2021 | Registered office address changed from D48 Knowledge Business Centre Infolab 21 Lancaster University Lancaster LA1 4WA England to Unit 5 Ghyll Way Airedale Business Centre Skipton North Yorkshire BD23 2TZ on 21 January 2021 (1 page) |
21 January 2021 | Director's details changed for Mr Timothy Andrew Chester on 13 March 2020 (2 pages) |
19 May 2020 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
18 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
27 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
4 December 2019 | Director's details changed for Ms Paula Catherine Claytonsmith on 31 October 2019 (2 pages) |
12 November 2019 | Appointment of Mr Timothy Andrew Chester as a director on 31 October 2019 (2 pages) |
12 November 2019 | Appointment of Dr Stephen Mark Remde as a director on 31 October 2019 (2 pages) |
12 November 2019 | Appointment of Ms Paula Catherine Claytonsmith as a director on 31 October 2019 (2 pages) |
12 November 2019 | Appointment of Mr Pinesh Mehta as a director on 31 October 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
19 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
4 June 2018 | Satisfaction of charge 069054110001 in full (1 page) |
21 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
12 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
23 August 2017 | Change of details for Gaist Holdings Limited as a person with significant control on 29 March 2017 (2 pages) |
23 August 2017 | Cessation of Stephen Paul Birdsall as a person with significant control on 29 March 2017 (1 page) |
23 August 2017 | Cessation of Stephen Paul Birdsall as a person with significant control on 29 March 2017 (1 page) |
23 August 2017 | Change of details for Gaist Holdings Limited as a person with significant control on 29 March 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 14 May 2017 with updates (10 pages) |
12 June 2017 | Confirmation statement made on 14 May 2017 with updates (10 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 December 2016 | Registration of charge 069054110001, created on 9 December 2016 (21 pages) |
10 December 2016 | Registration of charge 069054110001, created on 9 December 2016 (21 pages) |
2 June 2016 | Termination of appointment of Mark Lee Hyde as a director on 21 April 2016 (1 page) |
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Termination of appointment of Mark Lee Hyde as a director on 21 April 2016 (1 page) |
29 April 2016 | Registered office address changed from Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN to D48 Knowledge Business Centre Infolab 21 Lancaster University Lancaster LA1 4WA on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN to D48 Knowledge Business Centre Infolab 21 Lancaster University Lancaster LA1 4WA on 29 April 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
20 April 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
18 March 2015 | Sub-division of shares on 2 March 2015 (5 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Sub-division of shares on 2 March 2015 (5 pages) |
18 March 2015 | Sub-division of shares on 2 March 2015 (5 pages) |
3 March 2015 | Director's details changed for Mr Mark Lee Hyde on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Mark Lee Hyde on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Mark Lee Hyde on 3 March 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 August 2014 | Registered office address changed from Office 6 Evans Business Centre Sycamore Trading Estate Blackpool Lancashire FY4 3RL to Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Office 6 Evans Business Centre Sycamore Trading Estate Blackpool Lancashire FY4 3RL to Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Office 6 Evans Business Centre Sycamore Trading Estate Blackpool Lancashire FY4 3RL to Pop Hall Farm Bay Horse Lane Catforth Preston PR4 0HN on 8 August 2014 (1 page) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 August 2013 | Director's details changed for Mr Stephen Paul Birdsall on 1 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Stephen Paul Birdsall on 1 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Stephen Paul Birdsall on 1 August 2013 (2 pages) |
26 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 6 February 2013 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 August 2012 | Company name changed gaist telecom LIMITED\certificate issued on 16/08/12
|
16 August 2012 | Company name changed gaist telecom LIMITED\certificate issued on 16/08/12
|
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mark Lee Hyde on 14 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Stephen Birdsall on 14 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mark Lee Hyde on 14 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Stephen Birdsall on 14 May 2010 (2 pages) |
29 May 2009 | Director appointed mark lee hyde (2 pages) |
29 May 2009 | Director appointed stephen paul birdsall (2 pages) |
29 May 2009 | Director appointed mark lee hyde (2 pages) |
29 May 2009 | Director appointed stephen paul birdsall (2 pages) |
18 May 2009 | Appointment terminated director barbara kahan (1 page) |
18 May 2009 | Appointment terminated director barbara kahan (1 page) |
14 May 2009 | Incorporation (12 pages) |
14 May 2009 | Incorporation (12 pages) |