Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary Name | Mr Thomas Ward |
---|---|
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 - 54 Grosvenor Street London England And Wales W1K 3HU |
Director Name | Mr Gary Irvine Eckersall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Website | noodle-box.co.uk |
---|---|
Email address | [email protected] |
Telephone | 029 20251007 |
Telephone region | Cardiff |
Registered Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 60 other UK companies use this postal address |
10 at £1 | Curzon Street Acquisitions LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£356,879 |
Cash | £11,919 |
Current Liabilities | £376,384 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
19 March 2018 | Notification of a person with significant control statement (2 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 July 2017 | Director's details changed for Mr. Nigel Duncan Taee on 3 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr. Nigel Duncan Taee on 3 July 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 August 2016 | Secretary's details changed for Mr Thomas Ward on 18 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Mr Thomas Ward on 18 August 2016 (1 page) |
25 April 2016 | Secretary's details changed for Mr Thomas Ward on 15 April 2016 (1 page) |
25 April 2016 | Secretary's details changed for Mr Thomas Ward on 15 April 2016 (1 page) |
7 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
24 February 2016 | Termination of appointment of Gary Irvine Eckersall as a director on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Gary Irvine Eckersall as a director on 24 February 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Appointment of Mr. Gary Irvine Eckersall as a director (2 pages) |
13 September 2012 | Appointment of Mr. Gary Irvine Eckersall as a director (2 pages) |
21 March 2012 | Incorporation
|
21 March 2012 | Incorporation
|