Low Mill Road
Ripon
North Yorkshire
HG4 1NS
Director Name | Mr Danial Spence |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 The Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS |
Registered Address | Unit 2 The Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Danial Spence 51.00% Ordinary |
---|---|
49 at £1 | Michael Paul Johnson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,583 |
Cash | £410 |
Current Liabilities | £5,017 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
2 October 2020 | Change of details for Mr Danial Spence as a person with significant control on 2 October 2020 (2 pages) |
---|---|
2 October 2020 | Director's details changed for Mr Michael Paul Johnson on 2 October 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
26 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
31 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
25 January 2018 | Registered office address changed from 25 st. Marygate Ripon HG4 1LX England to 4 Bedern Bank Ripon HG4 1PE on 25 January 2018 (1 page) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
29 August 2017 | Registered office address changed from 145 Arthurs Avenue Harrogate North Yorkshire HG2 0EH to 25 st. Marygate Ripon HG4 1LX on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 145 Arthurs Avenue Harrogate North Yorkshire HG2 0EH to 25 st. Marygate Ripon HG4 1LX on 29 August 2017 (1 page) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
27 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
27 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
3 September 2015 | Registered office address changed from 5 Arthurs Grove Harrogate North Yorkshire HG2 0DG England to 145 Arthurs Avenue Harrogate North Yorkshire HG2 0EH on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 5 Arthurs Grove Harrogate North Yorkshire HG2 0DG England to 145 Arthurs Avenue Harrogate North Yorkshire HG2 0EH on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 5 Arthurs Grove Harrogate North Yorkshire HG2 0DG England to 145 Arthurs Avenue Harrogate North Yorkshire HG2 0EH on 3 September 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 January 2015 | Registered office address changed from 88 Olive Walk Harrogate North Yorkshire HG1 4RL to 5 Arthurs Grove Harrogate North Yorkshire HG2 0DG on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 88 Olive Walk Harrogate North Yorkshire HG1 4RL to 5 Arthurs Grove Harrogate North Yorkshire HG2 0DG on 29 January 2015 (1 page) |
15 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
24 August 2012 | Incorporation
|
24 August 2012 | Incorporation
|