York
YO10 5GA
Secretary Name | Paul Eric Clayton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | The Catalyst Baird Lane York YO10 5GA |
Director Name | Mr John Paul Flanagan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wilberforce Court High Street Hull East Yorkshire HU1 1YJ |
Director Name | David Bramwell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innovation Centre York Science Park Heslington York North Yorkshire YO10 5DG |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull East Yorkshire HU1 1YJ |
Registered Address | The Catalyst Baird Lane York YO10 5GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Heslington |
Ward | Hull Road |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Bramwell 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Edward Townend 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,339 |
Cash | £4,149 |
Current Liabilities | £15,488 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
19 February 2024 | Registered office address changed from Innovation Centre York Science Park Heslington York North Yorkshire YO10 5DG to The Catalyst Baird Lane York YO10 5GA on 19 February 2024 (1 page) |
---|---|
19 February 2024 | Director's details changed for Mr Nicholas Edward Townend on 16 February 2024 (2 pages) |
13 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
3 July 2023 | Confirmation statement made on 3 July 2023 with updates (5 pages) |
3 July 2023 | Statement of capital following an allotment of shares on 30 April 2023
|
16 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with updates (4 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with updates (5 pages) |
7 August 2022 | Statement of capital following an allotment of shares on 31 July 2022
|
28 July 2022 | Termination of appointment of David Bramwell as a director on 24 July 2022 (1 page) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
29 March 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
29 March 2022 | Change of details for Mr Nicholas Edward Townend as a person with significant control on 24 March 2022 (2 pages) |
20 March 2022 | Statement of capital following an allotment of shares on 11 March 2022
|
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
17 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
17 March 2021 | Director's details changed for David Bramwwell on 17 March 2021 (2 pages) |
3 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
19 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 March 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
19 June 2017 | Secretary's details changed for Paul Eric Clayton on 8 May 2017 (1 page) |
19 June 2017 | Secretary's details changed for Paul Eric Clayton on 8 May 2017 (1 page) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Appointment of Paul Eric Clayton as a secretary (3 pages) |
28 December 2012 | Appointment of Paul Eric Clayton as a secretary (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
19 April 2011 | Appointment of Mr Nicholas Edward Townend as a director (3 pages) |
19 April 2011 | Memorandum and Articles of Association (10 pages) |
19 April 2011 | Appointment of Mr Nicholas Edward Townend as a director (3 pages) |
19 April 2011 | Appointment of David Bramwwell as a director (3 pages) |
19 April 2011 | Appointment of David Bramwwell as a director (3 pages) |
19 April 2011 | Memorandum and Articles of Association (10 pages) |
15 April 2011 | Termination of appointment of John Flanagan as a director (1 page) |
15 April 2011 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 15 April 2011 (1 page) |
15 April 2011 | Termination of appointment of Rollits Company Formations Limited as a director (1 page) |
15 April 2011 | Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 15 April 2011 (1 page) |
15 April 2011 | Termination of appointment of Rollits Company Formations Limited as a director (1 page) |
15 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
15 April 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
15 April 2011 | Termination of appointment of John Flanagan as a director (1 page) |
14 April 2011 | Company name changed rolco 324 LIMITED\certificate issued on 14/04/11
|
14 April 2011 | Company name changed rolco 324 LIMITED\certificate issued on 14/04/11
|
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|
16 March 2011 | Incorporation
|