York
YO24 1AH
Director Name | Mr David Ian Hartill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Revaulx House 1 St. Marys Court York YO24 1AH |
Website | fuzzyduck.eu |
---|---|
Email address | [email protected] |
Telephone | 0161 7133800 |
Telephone region | Manchester |
Registered Address | Revaulx House 1 St. Marys Court York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
222 at £1 | Nigel Moore 9.99% Ordinary C |
---|---|
200 at £1 | David Hartill 9.00% Ordinary A |
1000 at £1 | David Hartill 45.00% Ordinary B |
800 at £1 | Philip Hewitt 36.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,222 |
Cash | £222 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
13 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
20 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
27 January 2021 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 July 2020 | Registered office address changed from 1 st. Marys Court York YO24 1AH England to Revaulx House 1 st. Marys Court York YO24 1AH on 22 July 2020 (1 page) |
22 July 2020 | Registered office address changed from Pacific Chambers 11 - 13 Victoria Street Liverpool L2 5QQ England to 1 st. Marys Court York YO24 1AH on 22 July 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
19 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2019 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2018 | Registered office address changed from 502a Knutsford Road Warrington WA4 1DX to Pacific Chambers 11 - 13 Victoria Street Liverpool L2 5QQ on 24 December 2018 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
6 February 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
4 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 February 2015 | Appointment of Mr David Ian Hartill as a director on 1 January 2014 (2 pages) |
12 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Mr Nigel Moore on 1 January 2014 (2 pages) |
12 February 2015 | Appointment of Mr David Ian Hartill as a director on 1 January 2014 (2 pages) |
12 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Appointment of Mr David Ian Hartill as a director on 1 January 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Nigel Moore on 1 January 2014 (2 pages) |
12 February 2015 | Director's details changed for Mr Nigel Moore on 1 January 2014 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 October 2014 | Registered office address changed from 10 Canal Street Stockport Cheshire SK1 3BZ to 502a Knutsford Road Warrington WA4 1DX on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 10 Canal Street Stockport Cheshire SK1 3BZ to 502a Knutsford Road Warrington WA4 1DX on 29 October 2014 (1 page) |
20 August 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
20 August 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
20 March 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Incorporation (43 pages) |
25 November 2011 | Incorporation (43 pages) |