Nether Poppleton
York
YO26 6RS
Director Name | Miss Amy Helen Mary Mook |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rsm Uk Restructuring Advisory Llp 5th Floor Centra 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Paul Andrew Cunningham |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2020(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Tudor Court Tudor Court Nether Poppleton York YO26 6RS |
Director Name | Mr Kevin Frank Lowe |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2020(8 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Tudor Court Tudor Court Nether Poppleton York YO26 6RS |
Director Name | Mr Andrew James Peggie |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 September 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 63 Grosvenor Street London W1K 3JG |
Director Name | Silex Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2014(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 September 2023) |
Correspondence Address | Trinity Chambers P.O. Box 4301 Road Town Tortola Virgin Islands, British |
Website | varla.co.uk |
---|
Registered Address | Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Alexander James Iles 50.00% Ordinary |
---|---|
1 at £1 | Sefton Group Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£288,149 |
Cash | £18,311 |
Current Liabilities | £374,328 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 13 September 2023 (overdue) |
16 November 2020 | Appointment of Mr Andrew James Peggie as a director on 12 November 2020 (2 pages) |
---|---|
16 November 2020 | Appointment of Mr Kevin Frank Lowe as a director on 5 November 2020 (2 pages) |
16 November 2020 | Appointment of Mr Paul Andrew Cunningham as a director on 4 November 2020 (2 pages) |
16 November 2020 | Appointment of Ms Amy Helen Mary Mook as a director on 4 November 2020 (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
15 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
6 November 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
11 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
13 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
23 November 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 September 2015 | Director's details changed for Alexander James Iles on 30 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Alexander James Iles on 30 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 April 2015 | Registered office address changed from 8 Devonshire Court Green Lane Clifton York North Yorkshire YO30 5PQ to Unit 5 Tudor Court Tudor Court Nether Poppleton York YO26 6RS on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 8 Devonshire Court Green Lane Clifton York North Yorkshire YO30 5PQ to Unit 5 Tudor Court Tudor Court Nether Poppleton York YO26 6RS on 30 April 2015 (1 page) |
10 February 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
10 February 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
5 February 2015 | Appointment of Silex Management Limited as a director on 19 December 2014 (3 pages) |
5 February 2015 | Appointment of Silex Management Limited as a director on 19 December 2014 (3 pages) |
10 November 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
17 September 2013 | Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
10 May 2012 | Incorporation (50 pages) |
10 May 2012 | Incorporation (50 pages) |