Harrogate
North Yorkshire
HG2 0DN
Director Name | Mr Stuart Jeffrey Nelson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2012(same day as company formation) |
Role | Head Of Procurement |
Country of Residence | England |
Correspondence Address | 24 Otley Road Harrogate North Yorkshire HG2 0DN |
Registered Address | 5 Brunswick Drive Harrogate HG1 2PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Harlow Moor |
Built Up Area | Harrogate |
1 at £1 | Anthea Nelson 50.00% Ordinary A |
---|---|
1 at £1 | Stuart Nelson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £15,854 |
Cash | £33,455 |
Current Liabilities | £17,713 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks from now) |
18 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
28 February 2023 | Director's details changed for Mr Stuart Jeffrey Nelson on 20 February 2021 (2 pages) |
28 February 2023 | Director's details changed for Mrs Anthea Louise Nelson on 20 February 2021 (2 pages) |
25 July 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
20 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
22 June 2021 | Director's details changed for Mr Stuart Jeffrey Nelson on 22 June 2021 (2 pages) |
22 June 2021 | Change of details for Mr Stuart Jeffrey Nelson as a person with significant control on 22 June 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
25 February 2021 | Registered office address changed from 24 Otley Road Harrogate North Yorkshire HG2 0DN to 5 Brunswick Drive Harrogate HG1 2PZ on 25 February 2021 (1 page) |
1 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
13 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
23 October 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Mrs Anthea Nelson on 1 April 2016 (2 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Mrs Anthea Nelson on 1 April 2016 (2 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 May 2015 | Resolutions
|
20 May 2015 | Resolutions
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
19 April 2015 | Statement of capital following an allotment of shares on 19 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 19 April 2015
|
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 June 2014 | Director's details changed for Mrs Anthea Nelson on 3 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Stuart Nelson on 3 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from Cornerstone Lower Chase Road Swanmore Southampton Hampshire SO32 2PB on 10 June 2014 (1 page) |
10 June 2014 | Director's details changed for Mrs Anthea Nelson on 3 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Stuart Nelson on 3 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from Cornerstone Lower Chase Road Swanmore Southampton Hampshire SO32 2PB on 10 June 2014 (1 page) |
10 June 2014 | Director's details changed for Stuart Nelson on 3 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mrs Anthea Nelson on 3 June 2014 (2 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Registered office address changed from Manor House Michaelmas Place Swanmore Hampshire SO32 2EU England on 18 July 2012 (2 pages) |
18 July 2012 | Registered office address changed from Manor House Michaelmas Place Swanmore Hampshire SO32 2EU England on 18 July 2012 (2 pages) |
8 May 2012 | Appointment of Stuart Nelson as a director (2 pages) |
8 May 2012 | Appointment of Stuart Nelson as a director (2 pages) |
30 April 2012 | Incorporation
|
30 April 2012 | Incorporation
|