Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
Director Name | Mr Jonathan Belbin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 High Street Spofforth Harrogate North Yorkshire HG3 1BQ |
Director Name | Mrs Julie Pickersgill |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 High Street Spofforth Harrogate North Yorkshire HG3 1BQ |
Secretary Name | Mrs Julie Pickersgill |
---|---|
Status | Resigned |
Appointed | 14 May 2012(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 15 High Street Spofforth Harrogate North Yorkshire HG3 1BQ |
Website | addtechnical.com |
---|
Registered Address | Unit H5 Fifth Avenue Hornbeam Park Harrogate North Yorkshire HG2 8QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
200 at £1 | Scott Mckenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11 |
Cash | £1,303 |
Current Liabilities | £1,705 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
---|---|
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
30 October 2014 | Termination of appointment of Julie Pickersgill as a secretary on 1 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Julie Pickersgill as a secretary on 1 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Julie Pickersgill as a director on 1 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Jonathan Charles Belbin as a director on 1 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Julie Pickersgill as a director on 1 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Jonathan Charles Belbin as a director on 1 October 2014 (1 page) |
10 October 2014 | Company name changed add technical LIMITED\certificate issued on 10/10/14 (2 pages) |
10 October 2014 | Change of name notice (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 July 2014 | Appointment of Mr Scott Mckenzie as a director on 1 June 2013 (2 pages) |
31 July 2014 | Appointment of Mr Scott Mckenzie as a director on 1 June 2013 (2 pages) |
12 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
26 March 2014 | Registered office address changed from Unit 206 Pannal Business Park Station Road Harrogate North Yorkshire HG3 1JL United Kingdom on 26 March 2014 (1 page) |
30 December 2013 | Current accounting period shortened from 30 April 2014 to 31 January 2014 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 July 2013 | Secretary's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Jonathan Charles Belbin on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Jonathan Charles Belbin on 8 July 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Mrs Julie Pickersgill on 8 July 2013 (2 pages) |
9 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG United Kingdom on 24 April 2013 (1 page) |
14 June 2012 | Director's details changed for Mr Jonathan Charles Belbin on 2 May 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Jonathan Charles Belbin on 2 May 2012 (2 pages) |
14 June 2012 | Appointment of Mrs Julie Pickersgill as a secretary (2 pages) |
14 June 2012 | Appointment of Mrs Julie Pickersgill as a director (2 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
14 April 2012 | Incorporation
|
14 April 2012 | Incorporation
|