Malton
North Yorkshire
YO17 6AU
Director Name | Mr Martin Clifford Phillips |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Treebeards Main Street Westow York North Yorkshire YO60 7NE |
Director Name | Mr Christopher Trevor Fawdington |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Stockton Lane York North Yorkshire YO31 1BP |
Director Name | Mr Gerard Francis Pegram |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Engineerer |
Country of Residence | England |
Correspondence Address | 9 Allington Drive York North Yorkshire YO31 0NL |
Director Name | Mr Gareth William Uglow |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 October 2022) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hutcliffe Wood Road Sheffield S8 0EX |
Registered Address | Treebeards Main Street Westow York North Yorkshire YO60 7NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Westow |
Ward | Derwent |
Year | 2014 |
---|---|
Net Worth | £197 |
Cash | £650 |
Current Liabilities | £10,054 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Change of details for Mrs Morag Hazel Gordon Macleod as a person with significant control on 9 May 2023 (2 pages) |
18 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
13 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
13 October 2022 | Termination of appointment of Gareth William Uglow as a director on 12 October 2022 (1 page) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
20 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
9 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
10 June 2016 | Appointment of Mr Gareth William Uglow as a director on 10 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Gareth William Uglow as a director on 10 June 2016 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 October 2015 | Termination of appointment of Christopher Trevor Fawdington as a director on 14 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Christopher Trevor Fawdington as a director on 14 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Gerard Francis Pegram as a director on 14 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Gerard Francis Pegram as a director on 14 October 2015 (1 page) |
19 October 2015 | Director's details changed for Mrs Morag Hazel Gordon Macleod on 1 June 2015 (2 pages) |
19 October 2015 | Annual return made up to 23 September 2015 no member list (5 pages) |
19 October 2015 | Director's details changed for Mrs Morag Hazel Gordon Macleod on 1 June 2015 (2 pages) |
19 October 2015 | Termination of appointment of Christopher Trevor Fawdington as a director on 14 October 2015 (1 page) |
19 October 2015 | Director's details changed for Mrs Morag Hazel Gordon Macleod on 1 June 2015 (2 pages) |
19 October 2015 | Termination of appointment of Gerard Francis Pegram as a director on 14 October 2015 (1 page) |
19 October 2015 | Annual return made up to 23 September 2015 no member list (5 pages) |
19 October 2015 | Termination of appointment of Gerard Francis Pegram as a director on 14 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Christopher Trevor Fawdington as a director on 14 October 2015 (1 page) |
19 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 October 2014 | Annual return made up to 23 September 2014 no member list (5 pages) |
1 October 2014 | Annual return made up to 23 September 2014 no member list (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 September 2013 | Director's details changed for Mr Martin Clifford Phillips on 1 December 2011 (2 pages) |
26 September 2013 | Annual return made up to 23 September 2013 no member list (5 pages) |
26 September 2013 | Director's details changed for Mr Martin Clifford Phillips on 1 December 2011 (2 pages) |
26 September 2013 | Annual return made up to 23 September 2013 no member list (5 pages) |
26 September 2013 | Director's details changed for Mr Martin Clifford Phillips on 1 December 2011 (2 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 October 2012 | Annual return made up to 23 September 2012 no member list (5 pages) |
2 October 2012 | Annual return made up to 23 September 2012 no member list (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 September 2011 | Annual return made up to 23 September 2011 no member list (5 pages) |
29 September 2011 | Annual return made up to 23 September 2011 no member list (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 October 2010 | Annual return made up to 23 September 2010 no member list (5 pages) |
11 October 2010 | Director's details changed for Mr Gerard Francis Pegram on 23 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 23 September 2010 no member list (5 pages) |
11 October 2010 | Director's details changed for Mr Gerard Francis Pegram on 23 September 2010 (2 pages) |
23 August 2010 | Memorandum and Articles of Association (10 pages) |
23 August 2010 | Memorandum and Articles of Association (10 pages) |
18 June 2010 | Current accounting period shortened from 30 September 2010 to 31 July 2010 (3 pages) |
18 June 2010 | Current accounting period shortened from 30 September 2010 to 31 July 2010 (3 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from equinox hse, clifton park avenue shipton road york YO30 5PA (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from equinox hse, clifton park avenue shipton road york YO30 5PA (1 page) |
23 September 2009 | Incorporation (10 pages) |
23 September 2009 | Incorporation (10 pages) |