York
North Yorkshire
YO30 4XG
Secretary Name | Miss Victoria Shortle |
---|---|
Status | Current |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Clifton Moor Business Village James Nicolson Lin York North Yorkshire YO30 4XG |
Website | ffyork.net |
---|---|
Telephone | 01904 427933 |
Telephone region | York |
Registered Address | 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Dominic Shortle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,971 |
Cash | £3,209 |
Current Liabilities | £35,058 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
1 March 2022 | Confirmation statement made on 27 February 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
2 March 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
8 February 2021 | Previous accounting period extended from 29 February 2020 to 30 April 2020 (1 page) |
2 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
5 March 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 June 2015 | Registered office address changed from 70 72 James Street York YO10 3WW to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Registered office address changed from 70 72 James Street York YO10 3WW to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 70 72 James Street York YO10 3WW to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 2 June 2015 (1 page) |
2 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 August 2014 | Secretary's details changed for Miss Victoria Shortle on 26 July 2014 (1 page) |
4 August 2014 | Director's details changed for Mr Dominic Shortle on 26 July 2014 (2 pages) |
4 August 2014 | Secretary's details changed for Miss Victoria Shortle on 26 July 2014 (1 page) |
4 August 2014 | Director's details changed for Mr Dominic Shortle on 26 July 2014 (2 pages) |
5 June 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
24 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 February 2012 | Incorporation (25 pages) |
27 February 2012 | Incorporation (25 pages) |