Osbaldwick
York
North Yorkshire
YO19 5UW
Director Name | Mr Phillip Lee Mountain |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2013(same day as company formation) |
Role | Aviation Ornithologist |
Country of Residence | England |
Correspondence Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
Website | www.birdstrike.co.uk |
---|---|
Telephone | 07 817622431 |
Telephone region | Mobile |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
550 at £0.01 | Andrew Baxter 55.00% Ordinary |
---|---|
450 at £0.01 | Phillip Lee Mountain 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,188 |
Cash | £17,841 |
Current Liabilities | £52,529 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
27 March 2024 | Unaudited abridged accounts made up to 31 July 2023 (8 pages) |
---|---|
12 July 2023 | Confirmation statement made on 11 July 2023 with updates (4 pages) |
17 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
4 August 2022 | Confirmation statement made on 11 July 2022 with updates (4 pages) |
21 July 2022 | Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 21 July 2022 (1 page) |
21 July 2022 | Director's details changed for Mr Phillip Lee Mountain on 2 July 2022 (2 pages) |
21 July 2022 | Change of details for Mr Phillip Lee Mountain as a person with significant control on 2 July 2022 (2 pages) |
21 July 2022 | Director's details changed for Mr Andrew Baxter on 1 July 2022 (2 pages) |
12 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
16 July 2021 | Confirmation statement made on 11 July 2021 with updates (4 pages) |
16 July 2021 | Change of details for Mr Phillip Lee Mountain as a person with significant control on 11 July 2021 (2 pages) |
16 July 2021 | Change of details for Mr Andrew Baxter as a person with significant control on 11 July 2021 (2 pages) |
29 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
12 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
3 April 2020 | Registered office address changed from 3 Horizon Court Clifton Moor York YO30 4US United Kingdom to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 3 April 2020 (1 page) |
2 April 2020 | Director's details changed for Mr Andrew Baxter on 31 March 2020 (2 pages) |
2 April 2020 | Director's details changed for Mr Phillip Lee Mountain on 31 March 2020 (2 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
25 April 2019 | Registered office address changed from Chapel House Station Road Gilling East York YO62 4JN to 3 Horizon Court Clifton Moor York YO30 4US on 25 April 2019 (1 page) |
25 April 2019 | Change of details for Mr Andrew Baxter as a person with significant control on 23 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr Andrew Baxter on 23 April 2019 (2 pages) |
25 April 2019 | Change of details for Mr Phillip Lee Mountain as a person with significant control on 23 April 2019 (2 pages) |
25 April 2019 | Director's details changed for Mr Phillip Lee Mountain on 23 April 2019 (2 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
23 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
23 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 July 2013 | Incorporation
|
11 July 2013 | Incorporation
|