Whitby
North Yorkshire
YO21 1TZ
Secretary Name | Gillian Nelson |
---|---|
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Chestnut House Egton Whitby North Yorkshire YO21 1TZ |
Registered Address | Chestnut House Egton Whitby North Yorkshire YO21 1TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Egton |
Ward | Esk Valley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Keith Cochrane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,633 |
Cash | £8,365 |
Current Liabilities | £51,660 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
28 February 2013 | Delivered on: 6 March 2013 Persons entitled: Snap on UK Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 February 2013 | Delivered on: 6 March 2013 Persons entitled: Snap on Finance UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
11 March 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
31 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 March 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
6 March 2017 | Termination of appointment of Gillian Nelson as a secretary on 3 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Gillian Nelson as a secretary on 3 March 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 7 February 2016 Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 February 2016 Statement of capital on 2016-03-22
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 7 February 2015 Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 Statement of capital on 2015-02-13
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
9 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
6 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|