Kellythorpe
Driffield
East Riding Of Yorkshire
YO25 9DJ
Secretary Name | Mrs Limei Zheng |
---|---|
Status | Current |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7 Kelleythorpe Industrial Estate Kellythorpe Driffield East Riding Of Yorkshire YO25 9DJ |
Director Name | Mr Christopher Daniel Smith |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(6 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Kelleythorpe Industrial Estate Kellythorpe Driffield East Riding Of Yorkshire YO25 9DJ |
Director Name | Mr Christopher Daniel Smith |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 April 2018) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gladstone Terrace Stanningley Pudsey LS28 6NE |
Registered Address | Unit 9 Kelleythorpe Industrial Estate Kellythorpe Driffield East Yorkshire YO25 9DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirkburn |
Ward | Driffield and Rural |
Built Up Area | Kelleythorpe |
100 at £1 | Limei Zheng & Christopher Smith 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
12 December 2023 | Total exemption full accounts made up to 5 April 2023 (11 pages) |
---|---|
21 June 2023 | Notification of Limei Zheng as a person with significant control on 29 April 2020 (2 pages) |
19 June 2023 | Change of details for Mr Christopher Daniel Smith as a person with significant control on 28 April 2021 (2 pages) |
11 May 2023 | Confirmation statement made on 28 April 2023 with updates (5 pages) |
28 April 2023 | Director's details changed for Miss Limei Zheng on 1 January 2023 (2 pages) |
13 March 2023 | Registered office address changed from Unit 7 Kelleythorpe Industrial Estate Kellythorpe Driffield East Riding of Yorkshire YO25 9DJ England to Unit 9 Kelleythorpe Industrial Estate Kellythorpe Driffield East Yorkshire YO25 9DJ on 13 March 2023 (1 page) |
13 March 2023 | Director's details changed for Miss Limei Zheng on 1 January 2023 (2 pages) |
13 March 2023 | Director's details changed for Mr Christopher Daniel Smith on 1 January 2023 (2 pages) |
13 March 2023 | Secretary's details changed for Mrs Limei Zheng on 1 January 2023 (1 page) |
19 December 2022 | Total exemption full accounts made up to 5 April 2022 (10 pages) |
19 May 2022 | Confirmation statement made on 28 April 2022 with updates (5 pages) |
23 November 2021 | Total exemption full accounts made up to 5 April 2021 (10 pages) |
22 October 2021 | Director's details changed for Mr Christopher Daniel Smith on 13 October 2021 (2 pages) |
22 October 2021 | Change of details for Mr Christopher Daniel Smith as a person with significant control on 13 October 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 28 April 2021 with updates (5 pages) |
22 December 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
14 May 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
14 May 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
7 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
8 November 2018 | Appointment of Mr Christopher Daniel Smith as a director on 1 November 2018 (2 pages) |
12 October 2018 | Registered office address changed from 2 Gladstone Terrace Stanningley Pudsey LS28 6NE England to Unit 7 Kelleythorpe Industrial Estate Kellythorpe Driffield East Riding of Yorkshire YO25 9DJ on 12 October 2018 (1 page) |
28 April 2018 | Confirmation statement made on 28 April 2018 with updates (3 pages) |
27 April 2018 | Previous accounting period extended from 31 October 2017 to 5 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Christopher Daniel Smith as a director on 18 April 2018 (1 page) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
22 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Registered office address changed from Suite 20 Cayley Court Hopper Hill Road Scarborough North Yorkshire YO11 3YJ to 2 Gladstone Terrace Stanningley Pudsey LS28 6NE on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Suite 20 Cayley Court Hopper Hill Road Scarborough North Yorkshire YO11 3YJ to 2 Gladstone Terrace Stanningley Pudsey LS28 6NE on 14 November 2016 (1 page) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
10 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Appointment of Mr Christopher Daniel Smith as a director on 1 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Christopher Daniel Smith as a director on 1 December 2015 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
11 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 November 2013 | Registered office address changed from Suite 15 Central Chambers 77-78 Westborough Scarborough North Yorkshire YO11 1TP United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Mrs Limei Zheng on 1 November 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Mrs Limei Zheng on 1 November 2013 (1 page) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Registered office address changed from Suite 15 Central Chambers 77-78 Westborough Scarborough North Yorkshire YO11 1TP United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Secretary's details changed for Mrs Limei Zheng on 1 November 2013 (1 page) |
4 November 2013 | Director's details changed for Mrs Limei Zheng on 1 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mrs Limei Zheng on 1 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Suite 15 Central Chambers 77-78 Westborough Scarborough North Yorkshire YO11 1TP United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Secretary's details changed for Mrs Limei Zheng on 1 November 2013 (1 page) |
4 December 2012 | Registered office address changed from Central Chambers 77-78 Westborough Scarborough North Yorkshire YO11 1TP United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Central Chambers 77-78 Westborough Scarborough North Yorkshire YO11 1TP United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Central Chambers 77-78 Westborough Scarborough North Yorkshire YO11 1TP United Kingdom on 4 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Second Floor 32 St. Nicholas Street Scarborough YO112HF England on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Second Floor 32 St. Nicholas Street Scarborough YO112HF England on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Second Floor 32 St. Nicholas Street Scarborough YO112HF England on 3 December 2012 (1 page) |
31 October 2012 | Incorporation (25 pages) |
31 October 2012 | Incorporation (25 pages) |