Harrogate
North Yorkshire
HG1 5BW
Director Name | Miss Rebecca Hanson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bower Road Harrogate North Yorkshire HG1 5BW |
Director Name | Mr Andrew Robert Gardner |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bower Road Harrogate North Yorkshire HG1 5BW |
Director Name | Miss Rachael Mary Denny |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 4 8 West Park Harrogate North Yorkshire HG1 1BL |
Registered Address | 22 Bower Road Harrogate North Yorkshire HG1 5BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
40 at £0.01 | Bruce Blackburn 40.00% Ordinary |
---|---|
25 at £0.01 | Andrew Gardner 25.00% Ordinary |
25 at £0.01 | Rachael Denny 25.00% Ordinary |
10 at £0.01 | Terry Wilcox 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83 |
Cash | £940 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
3 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
16 October 2020 | Change of details for Mr Bruce Blackburn as a person with significant control on 1 September 2020 (2 pages) |
16 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
30 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 December 2018 | Termination of appointment of Rachael Mary Denny as a director on 4 December 2018 (1 page) |
17 December 2018 | Termination of appointment of Andrew Robert Gardner as a director on 4 December 2018 (1 page) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
28 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
17 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
18 November 2014 | Appointment of Miss Rachael Mary Denny as a director on 1 September 2014 (2 pages) |
18 November 2014 | Appointment of Miss Rachael Mary Denny as a director on 1 September 2014 (2 pages) |
18 November 2014 | Appointment of Miss Rachael Mary Denny as a director on 1 September 2014 (2 pages) |
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
8 August 2014 | Termination of appointment of Rebecca Hanson as a director on 17 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Rebecca Hanson as a director on 17 July 2014 (1 page) |
10 July 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
10 July 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
28 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Appointment of Mr Andrew Robert Gardner as a director (2 pages) |
28 November 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
28 November 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
28 November 2013 | Appointment of Mr Andrew Robert Gardner as a director (2 pages) |
27 November 2013 | Appointment of Mr Bruce Blackburn as a director (2 pages) |
27 November 2013 | Appointment of Mr Bruce Blackburn as a director (2 pages) |
27 November 2013 | Registered office address changed from 47 Grove Road Harrogate North Yorkshire HG1 5EP United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 47 Grove Road Harrogate North Yorkshire HG1 5EP United Kingdom on 27 November 2013 (1 page) |
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|