Follifoot
Harrogate
HG3 1DP
Director Name | Mrs Sarah Louise Brooks |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Fitness Trainer |
Country of Residence | England |
Correspondence Address | Throstle Nest Farm Farnham Lane Farnham Knaresborough HG5 9JS |
Director Name | Mr Andrew Stuart Ruddick |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7a Follifoot Ridge Business Park Pannal Road Follifoot Harrogate HG3 1DP |
Website | crossfithg3.com |
---|
Registered Address | Unit 7a Follifoot Ridge Business Park Pannal Road Follifoot Harrogate HG3 1DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Follifoot |
Ward | Ribston |
50 at £1 | Andrew Stuart Ruddick 50.00% Ordinary |
---|---|
50 at £1 | Peter Charles Davis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,897 |
Cash | £872 |
Current Liabilities | £9,398 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
4 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
21 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
25 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
14 June 2019 | Cessation of Andrew Stuart Ruddick as a person with significant control on 14 June 2019 (1 page) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
14 June 2019 | Termination of appointment of Andrew Stuart Ruddick as a director on 14 June 2019 (1 page) |
13 June 2019 | Notification of Peter Charles Davis as a person with significant control on 13 June 2019 (2 pages) |
13 June 2019 | Appointment of Mrs Sarah Louise Brooks as a director on 13 June 2019 (2 pages) |
20 May 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
12 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 November 2016 | Registered office address changed from Unit 6B Pannal Business Park Station Road Harrogate North Yorkshire HG3 1JL to Unit 7a Follifoot Ridge Business Park Pannal Road Follifoot Harrogate HG3 1DP on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from Unit 6B Pannal Business Park Station Road Harrogate North Yorkshire HG3 1JL to Unit 7a Follifoot Ridge Business Park Pannal Road Follifoot Harrogate HG3 1DP on 4 November 2016 (1 page) |
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 December 2013 | Accounts for a dormant company made up to 30 April 2013 (9 pages) |
30 December 2013 | Accounts for a dormant company made up to 30 April 2013 (9 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
4 April 2012 | Incorporation
|
4 April 2012 | Incorporation
|