Scarborough
YO11 2XB
Director Name | Mr Dominic Andrew Watkins |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Mitford Road Hunmanby Filey North Yorkshire YO14 0PD |
Secretary Name | Peter Alan Corr |
---|---|
Status | Current |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Esplanade Crescent Scarborough YO11 2XB |
Registered Address | 67 Falsgrave Road Scarborough YO12 5EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Dominic Andrew Watkins 50.00% Ordinary |
---|---|
50 at £1 | Peter Alan Corr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84 |
Cash | £1,009 |
Current Liabilities | £11,227 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
18 March 2019 | Delivered on: 28 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
10 November 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
27 July 2023 | Termination of appointment of Peter Alan Corr as a secretary on 24 July 2023 (1 page) |
13 July 2023 | Director's details changed for Mr Dominic Andrew Watkins on 13 July 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
12 November 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
16 April 2019 | Registered office address changed from 8 Esplanade Crescent Scarborough YO11 2XB to 67 Falsgrave Road Scarborough YO12 5EA on 16 April 2019 (1 page) |
28 March 2019 | Registration of charge 079695170001, created on 18 March 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
20 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
5 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 March 2015 | Director's details changed for Mr Dominic Andrew Watkins on 28 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Mr Dominic Andrew Watkins on 28 February 2015 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
29 February 2012 | Incorporation (45 pages) |
29 February 2012 | Incorporation (45 pages) |