Terrick
Aylesbury
Buckinghamshire
HP22 5YB
Director Name | Mr Timothy David Sloan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2011(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 Holmcote Gardens Highbury New Park London N5 2EP |
Director Name | Mr David Guy |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2011(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 8 Chatsworth Place Harrogate North Yorkshire HG1 5HR |
Secretary Name | Mr Spencer Joseph Guy |
---|---|
Status | Current |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Patch North Lee Lane Terrick Aylesbury Buckinghamshire HP22 5YB |
Registered Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Guy 33.33% Ordinary |
---|---|
1 at £1 | Spencer Joseph Guy 33.33% Ordinary |
1 at £1 | Timothy David Sloan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,016 |
Cash | £1,040 |
Current Liabilities | £7,975 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
12 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
---|---|
22 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
10 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
23 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
9 July 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
19 March 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
30 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
14 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
19 June 2017 | Director's details changed for Mr David Guy on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr David Guy on 8 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr David Guy on 8 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr David Guy on 8 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr David Guy on 8 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr David Guy on 19 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
8 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 May 2016 (1 page) |
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 September 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Mr David Guy on 1 February 2014 (2 pages) |
4 September 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Mr David Guy on 1 February 2014 (2 pages) |
4 September 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Mr David Guy on 1 February 2014 (2 pages) |
28 July 2014 | Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD23 1EW United Kingdom to 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD23 1EW United Kingdom to 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE on 28 July 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 June 2013 | Director's details changed for Mr David Guy on 24 May 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr David Guy on 24 May 2013 (2 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 June 2012 | Director's details changed for Mr David Guy on 8 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr David Guy on 8 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Timothy David Sloan on 8 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Timothy David Sloan on 8 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Director's details changed for Mr Timothy David Sloan on 8 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr David Guy on 8 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Director's details changed for Mr Spencer Joseph Guy on 1 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Spencer Joseph Guy on 1 September 2011 (2 pages) |
16 September 2011 | Secretary's details changed for Mr Spencer Joseph Guy on 1 September 2011 (2 pages) |
16 September 2011 | Secretary's details changed for Mr Spencer Joseph Guy on 1 September 2011 (2 pages) |
16 September 2011 | Secretary's details changed for Mr Spencer Joseph Guy on 1 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Spencer Joseph Guy on 1 September 2011 (2 pages) |
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|