Main Street Sutton On Derwent
York
North Yorkshire
YO41 4BT
Director Name | Mr Ricky Goode |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2009(same day as company formation) |
Role | Gardener |
Country of Residence | England |
Correspondence Address | The Old Well House Main Street Sutton On Derwent York North Yorkshire YO41 4BT |
Secretary Name | Rachael Joanne Goode |
---|---|
Status | Current |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Well House Main Street Sutton On Derwent York North Yorkshire YO41 4BT |
Registered Address | The Old Well House Main Street Sutton On Derwent York YO41 4BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Sutton upon Derwent |
Ward | Pocklington Provincial |
Built Up Area | Sutton upon Derwent |
Year | 2013 |
---|---|
Net Worth | £25,189 |
Cash | £18,073 |
Current Liabilities | £10,434 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months from now) |
4 October 2023 | Micro company accounts made up to 30 June 2023 (6 pages) |
---|---|
29 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
9 September 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
25 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
10 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
18 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
4 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
11 September 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
18 July 2017 | Notification of Ricky Goode as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Ricky Goode as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Rachael Goode as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Rachael Goode as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Ricky Goode as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Rachael Goode as a person with significant control on 18 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 September 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 September 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
19 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 September 2010 | Director's details changed for Mr Ricky Goode on 24 June 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Rachael Joanne Goode on 24 June 2010 (1 page) |
6 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Mrs Rachael Joanne Goode on 24 June 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Rachael Joanne Goode on 24 June 2010 (1 page) |
6 September 2010 | Director's details changed for Mr Ricky Goode on 24 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Mrs Rachael Joanne Goode on 24 June 2010 (2 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from harris lacey and swain 8 waterside park livingstone road hull HU13 0EN (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from harris lacey and swain 8 waterside park livingstone road hull HU13 0EN (1 page) |
24 June 2009 | Incorporation (13 pages) |
24 June 2009 | Incorporation (13 pages) |