Skipton
BD23 1PQ
Director Name | Mr Robert Paul Sterling |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 21 Water Street Skipton BD23 1PQ |
Director Name | Mr James Longford Hope |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
Secretary Name | Longford Hope & Co ( Accountants ) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Correspondence Address | 3 Coniston Cold Skipton North Yorkshire BD23 4EA |
Secretary Name | Recordmaster Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 January 2020) |
Correspondence Address | 21 Water Street Skipton North Yorkshire BD23 1PQ |
Registered Address | Recordmaster Ltd 21 Water Street Skipton BD23 1PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Longford Hope & Co (Accountants) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £914 |
Cash | £1,002 |
Current Liabilities | £4,131 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
1 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
1 March 2021 | Cessation of James Hope as a person with significant control on 1 March 2021 (1 page) |
11 January 2021 | Appointment of Mrs Helen Elizabeth Hope as a director on 1 December 2020 (2 pages) |
11 January 2021 | Appointment of Mr Robert Paul Sterling as a director on 1 December 2020 (2 pages) |
5 February 2020 | Statement of capital following an allotment of shares on 1 February 2020
|
22 January 2020 | Termination of appointment of Recordmaster Secretarial Ltd as a secretary on 10 January 2020 (1 page) |
15 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
8 January 2020 | Resolutions
|
7 January 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
7 January 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
6 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Longford Hope & Co ( Accountants ) Ltd as a secretary (1 page) |
8 July 2014 | Appointment of Recordmaster Secretarial Ltd as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Longford Hope & Co ( Accountants ) Ltd as a secretary (1 page) |
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
6 March 2013 | Incorporation (23 pages) |
6 March 2013 | Incorporation (23 pages) |