Towthorpe
York
YO32 9ST
Director Name | Mr David Alexander William Jeffery |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(1 year after company formation) |
Appointment Duration | 11 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 4 Greystones Court Towthorpe Lane Towthorpe York YO32 9ST |
Registered Address | Unit 4 Greystones Court Towthorpe Lane Towthorpe York YO32 9ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
Year | 2013 |
---|---|
Net Worth | £40,481 |
Cash | £8,468 |
Current Liabilities | £16,632 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
21 November 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
20 October 2023 | Administrative restoration application (3 pages) |
10 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2023 | Compulsory strike-off action has been suspended (1 page) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
26 July 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
4 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
22 February 2019 | Registered office address changed from Unit 3, Abracs House George Cayley Drive Clifton Moor York YO30 4XE England to Unit 4 Greystones Court Towthorpe Lane Towthorpe York YO32 9st on 22 February 2019 (1 page) |
22 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
12 July 2017 | Notification of David Jeffery as a person with significant control on 1 May 2016 (2 pages) |
12 July 2017 | Notification of David Jeffery as a person with significant control on 1 May 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
12 July 2017 | Notification of David Jeffery as a person with significant control on 12 July 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered office address changed from C/O Annmarie Jeffery 1 the Courtyard 27 the Village Haxby York Yorkshire YO32 3HS to Unit 3, Abracs House George Cayley Drive Clifton Moor York YO30 4XE on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from C/O Annmarie Jeffery 1 the Courtyard 27 the Village Haxby York Yorkshire YO32 3HS to Unit 3, Abracs House George Cayley Drive Clifton Moor York YO30 4XE on 31 May 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 February 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
24 February 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Appointment of Mr David Alexander William Jeffery as a director (2 pages) |
7 May 2013 | Appointment of Mr David Alexander William Jeffery as a director (2 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
19 March 2012 | Registered office address changed from C/O Annmarie Jeffery 7 Furnwood Haxby York YO32 3YR United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from C/O Annmarie Jeffery 7 Furnwood Haxby York YO32 3YR United Kingdom on 19 March 2012 (1 page) |
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|