Sough,Earby
Lancashire
BB18 6SU
Director Name | Adam Ralph |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2010(same day as company formation) |
Role | Metal Finisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beckside Salterforth Barnoldswick Lancashire BB18 5BL |
Director Name | Miss Annie Robinson |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b, Garden Vale Business Centre Greenfield Ro Colne Lancashire BB8 9PD |
Secretary Name | Sandra Ralph |
---|---|
Status | Resigned |
Appointed | 27 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Arthur St Sough,Earby Lancashire BB18 6SU |
Website | www.aa-anodisingukltd.co.uk |
---|
Registered Address | Unit 8a, Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
1 at £1 | Adam Ralph 50.00% Ordinary |
---|---|
1 at £1 | David Ralph 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,793 |
Cash | £2,551 |
Current Liabilities | £151,607 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
8 May 2014 | Delivered on: 20 May 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
14 February 2011 | Delivered on: 18 February 2011 Persons entitled: Ashley Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 December 2020 | Confirmation statement made on 4 December 2020 with updates (5 pages) |
---|---|
7 September 2020 | Director's details changed for Miss Annie Robinson on 7 September 2020 (2 pages) |
7 September 2020 | Change of details for Adam Ralph as a person with significant control on 7 September 2020 (2 pages) |
7 September 2020 | Director's details changed for Adam Ralph on 7 September 2020 (2 pages) |
7 September 2020 | Change of details for Miss Annie Robinson as a person with significant control on 7 September 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
9 August 2019 | Satisfaction of charge 1 in full (4 pages) |
2 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
5 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
5 November 2018 | Notification of Annie Robinson as a person with significant control on 1 November 2018 (2 pages) |
5 November 2018 | Appointment of Miss Annie Robinson as a director on 1 November 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been suspended (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Registration of charge 072362590002 (27 pages) |
20 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Registration of charge 072362590002 (27 pages) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Compulsory strike-off action has been suspended (1 page) |
6 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | Annual return made up to 27 April 2012 (14 pages) |
25 September 2012 | Administrative restoration application (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 September 2012 | Administrative restoration application (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 September 2012 | Annual return made up to 27 April 2012 (14 pages) |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
10 November 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Termination of appointment of Sandra Ralph as a secretary (2 pages) |
29 March 2011 | Termination of appointment of Sandra Ralph as a secretary (2 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2010 | Incorporation
|
27 April 2010 | Incorporation
|
27 April 2010 | Incorporation
|