Snainton
Scarborough
North Yorkshire
YO13 9AE
Director Name | Mr Oliver Jenkins |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fern Cottage 1 High Street Snainton Scarborough North Yorkshire YO13 9AE |
Director Name | Mr David Greig Jenkins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairwiew Robin Hoods Lane, Ravenscar Scarborough North Yorkshire YO13 0ES |
Director Name | Mrs Elizabeth Jane Jenkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairview Robin Hoods Lane, Ravenscar Scarborough North Yorkshire YO13 0ES |
Website | alsnorthernltd.co.uk |
---|---|
Telephone | 01723 817221 |
Telephone region | Scarborough |
Registered Address | Fern Cottage 1 High Street Snainton Scarborough North Yorkshire YO13 9AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Snainton |
Ward | Derwent Valley |
Built Up Area | Snainton |
1 at £1 | David Jenkins 25.00% Ordinary |
---|---|
1 at £1 | Elizabeth Jenkins 25.00% Ordinary |
1 at £1 | Laura Jenkins 25.00% Ordinary |
1 at £1 | Oliver Jenkins 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,985 |
Cash | £15,374 |
Current Liabilities | £36,381 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
27 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
20 April 2020 | Notification of Oliver Jenkins as a person with significant control on 14 December 2018 (2 pages) |
20 April 2020 | Notification of Laura Jenkins as a person with significant control on 14 December 2018 (2 pages) |
20 April 2020 | Withdrawal of a person with significant control statement on 20 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Oliver Jenkins on 10 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
19 June 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
22 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
8 March 2017 | Registered office address changed from 60 Newlands Park Crescent Scarborough North Yorkshire YO12 6DS to Fern Cottage 1 High Street Snainton Scarborough North Yorkshire YO13 9AE on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from 60 Newlands Park Crescent Scarborough North Yorkshire YO12 6DS to Fern Cottage 1 High Street Snainton Scarborough North Yorkshire YO13 9AE on 8 March 2017 (1 page) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
16 December 2015 | Termination of appointment of Elizabeth Jane Jenkins as a director on 15 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Elizabeth Jane Jenkins as a director on 15 December 2015 (1 page) |
16 December 2015 | Termination of appointment of David Greig Jenkins as a director on 15 December 2015 (1 page) |
16 December 2015 | Termination of appointment of David Greig Jenkins as a director on 15 December 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 September 2014 | Appointment of Mr David Greig Jenkins as a director on 1 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr David Greig Jenkins as a director on 1 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr David Greig Jenkins as a director on 1 August 2014 (2 pages) |
5 September 2014 | Appointment of Mrs Elizabeth Jane Jenkins as a director on 1 August 2014 (2 pages) |
5 September 2014 | Appointment of Mrs Elizabeth Jane Jenkins as a director on 1 August 2014 (2 pages) |
5 September 2014 | Appointment of Mrs Elizabeth Jane Jenkins as a director on 1 August 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Oliver Jenkins on 8 September 2013 (2 pages) |
23 January 2014 | Director's details changed for Mr Oliver Jenkins on 8 September 2013 (2 pages) |
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mr Oliver Jenkins on 8 September 2013 (2 pages) |
23 January 2014 | Director's details changed for Mrs Laura Jenkins on 8 September 2013 (2 pages) |
23 January 2014 | Director's details changed for Mrs Laura Jenkins on 8 September 2013 (2 pages) |
23 January 2014 | Director's details changed for Mrs Laura Jenkins on 8 September 2013 (2 pages) |
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
30 October 2013 | Company name changed gfp advanced lining solutions LTD\certificate issued on 30/10/13
|
30 October 2013 | Company name changed gfp advanced lining solutions LTD\certificate issued on 30/10/13
|
25 October 2013 | Registered office address changed from 114-116 Victoria Road Scarborough North Yorkshire YO11 1SL United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 114-116 Victoria Road Scarborough North Yorkshire YO11 1SL United Kingdom on 25 October 2013 (1 page) |
19 February 2013 | Termination of appointment of David Jenkins as a director (1 page) |
19 February 2013 | Termination of appointment of David Jenkins as a director (1 page) |
19 February 2013 | Termination of appointment of Elizabeth Jenkins as a director (1 page) |
19 February 2013 | Termination of appointment of Elizabeth Jenkins as a director (1 page) |
8 January 2013 | Incorporation (47 pages) |
8 January 2013 | Incorporation (47 pages) |