Tickton
Beverley
East Yorkshire
HU17 9RT
Director Name | Mrs Sally Louise Simpson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(6 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 300 Hull Bridge Road Beverley East Yorkshire HU17 9RT |
Registered Address | 300 Hull Bridge Road Tickton Beverley East Yorkshire HU17 9RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Tickton |
Ward | Beverley Rural |
Built Up Area | Tickton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Peter Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £844 |
Cash | £3,507 |
Current Liabilities | £94,224 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
22 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 March 2022 | Confirmation statement made on 12 March 2022 with updates (5 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
22 March 2021 | Resolutions
|
22 March 2021 | Memorandum and Articles of Association (26 pages) |
22 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2021 | Resolutions
|
20 March 2021 | Change of share class name or designation (2 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 March 2020 | Change of details for Mr David Peter Simpson as a person with significant control on 7 April 2016 (2 pages) |
27 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
27 March 2020 | Change of details for Mrs Sally Louise Simpson as a person with significant control on 7 April 2016 (2 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
7 April 2016 | Appointment of Mrs Sally Louise Simpson as a director on 11 March 2016 (2 pages) |
7 April 2016 | Appointment of Mrs Sally Louise Simpson as a director on 11 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Director's details changed for Mr David Peter Simpson on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr David Peter Simpson on 1 January 2013 (2 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Registered office address changed from 300 Hull Bridge Road Tickton Beverley North Humberside HU17 9RT United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Director's details changed for Mr David Peter Simpson on 1 January 2013 (2 pages) |
25 March 2013 | Registered office address changed from 300 Hull Bridge Road Tickton Beverley North Humberside HU17 9RT United Kingdom on 25 March 2013 (1 page) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 September 2012 | Registered office address changed from Beech Croft Chestnut Mews Tickton Beverley East Yorkshire HU17 9TD England on 21 September 2012 (1 page) |
21 September 2012 | Registered office address changed from Beech Croft Chestnut Mews Tickton Beverley East Yorkshire HU17 9TD England on 21 September 2012 (1 page) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|