John Street
Filey
North Yorkshire
YO14 9DW
Director Name | Mr James Philip Lewis Ogden |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY |
Registered Address | 63 The Evron Centre John Street Filey North Yorkshire YO14 9DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Filey |
Ward | Filey |
Built Up Area | Filey |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Schuster Engineering Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £358,759 |
Cash | £19,834 |
Current Liabilities | £952,916 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 18 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
21 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
26 April 2023 | Change of details for Schuster Engineering Uk Holdings Limited as a person with significant control on 18 April 2023 (2 pages) |
26 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
9 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
21 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
17 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
20 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
30 September 2020 | Registered office address changed from Suite 34, the Evron Centre John Street Filey North Yorkshire YO14 9DW England to 63 the Evron Centre John Street Filey North Yorkshire YO14 9DW on 30 September 2020 (1 page) |
18 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
15 May 2019 | Cessation of Thomas Schuster as a person with significant control on 26 September 2018 (1 page) |
15 May 2019 | Notification of Schuster Engineering Uk Holdings Limited as a person with significant control on 26 September 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
28 September 2016 | Registered office address changed from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY to Suite 34, the Evron Centre John Street Filey North Yorkshire YO14 9DW on 28 September 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Registered office address changed from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY to Suite 34, the Evron Centre John Street Filey North Yorkshire YO14 9DW on 28 September 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 October 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
30 October 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Director's details changed for Thomas Schuster on 18 April 2013 (2 pages) |
25 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Director's details changed for Thomas Schuster on 18 April 2013 (2 pages) |
8 November 2012 | Termination of appointment of James Lewis Ogden as a director (1 page) |
8 November 2012 | Termination of appointment of James Lewis Ogden as a director (1 page) |
21 August 2012 | Appointment of Thomas Schuster as a director (3 pages) |
21 August 2012 | Appointment of Thomas Schuster as a director (3 pages) |
10 August 2012 | Company name changed harrowells (no 200) LIMITED\certificate issued on 10/08/12
|
10 August 2012 | Company name changed harrowells (no 200) LIMITED\certificate issued on 10/08/12
|
18 April 2012 | Incorporation (44 pages) |
18 April 2012 | Incorporation (44 pages) |