Doncaster
DN5 9EA
Secretary Name | Mr Gary Byrne |
---|---|
Status | Closed |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Danesway Doncaster DN5 9EA |
Registered Address | 67 Falsgrave Road Scarborough YO12 5EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Gary Byrne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £490 |
Cash | £3,943 |
Current Liabilities | £5,575 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
---|---|
21 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
16 January 2020 | Director's details changed for Mr Gary Byrne on 16 January 2020 (2 pages) |
16 January 2020 | Secretary's details changed for Mr Gary Byrne on 16 January 2020 (1 page) |
16 January 2020 | Change of details for Mr Gary Byrne as a person with significant control on 8 November 2019 (2 pages) |
4 December 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
20 September 2019 | Registered office address changed from 8 Esplanade Crescent Scarborough YO11 2XB to 67 Falsgrave Road Scarborough YO12 5EA on 20 September 2019 (1 page) |
3 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
29 June 2017 | Notification of Gary Byrne as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Gary Byrne as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
23 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
18 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Incorporation (44 pages) |
12 June 2012 | Incorporation (44 pages) |