Nunnington
York
North Yorkshire
YO62 5UU
Director Name | Mr Robert Aiden James Fuller |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2013(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Mulberry House Rectory Lane Nunnington York North Yorkshire YO62 5UU |
Secretary Name | Mr Robert Aiden James Fuller |
---|---|
Status | Closed |
Appointed | 28 July 2015(2 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | The Jones Partnership (North Yorkshire) Ltd 31b En Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Correspondence Address | Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Website | www.vidavilli.com |
---|
Registered Address | The Jones Partnership (North Yorkshire) Ltd 31b Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
1 at £1 | Carole Stephanie Fuller 50.00% Ordinary |
---|---|
1 at £1 | Robert Aiden James Fuller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,687 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
14 July 2020 | Director's details changed for Mr Robert Aiden James Fuller on 14 July 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Carole Stephanie Fuller on 18 June 2020 (2 pages) |
14 July 2020 | Director's details changed for Mrs Carole Stephanie Fuller on 14 July 2020 (2 pages) |
14 July 2020 | Change of details for Mr Robert Aiden James Fuller as a person with significant control on 18 June 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Robert Aiden James Fuller on 18 June 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
14 July 2020 | Director's details changed for Mrs Carole Stephanie Fuller on 14 July 2020 (2 pages) |
18 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
9 January 2020 | Change of details for Mr Robert Aiden James Fuller as a person with significant control on 9 January 2020 (2 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
12 August 2015 | Appointment of Mr Robert Aiden James Fuller as a secretary on 28 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Robert Aiden James Fuller as a secretary on 28 July 2015 (2 pages) |
28 July 2015 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to The Jones Partnership (North Yorkshire) Ltd 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to The Jones Partnership (North Yorkshire) Ltd 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 28 July 2015 (1 page) |
24 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 15 July 2015 (1 page) |
24 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 15 July 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
16 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 January 2014 (1 page) |
16 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
16 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 January 2014 (1 page) |
16 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
21 August 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
21 August 2013 | Appointment of Mr Robert Aiden James Fuller as a director (2 pages) |
21 August 2013 | Appointment of Mr Carole Stephanie Fuller as a director (2 pages) |
21 August 2013 | Appointment of York Place Company Secretaries Limited as a secretary (2 pages) |
21 August 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
21 August 2013 | Registered office address changed from Church View Main Street Salton York North Yorkshire YO62 6RN United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
21 August 2013 | Appointment of York Place Company Secretaries Limited as a secretary (2 pages) |
21 August 2013 | Appointment of Mr Carole Stephanie Fuller as a director (2 pages) |
21 August 2013 | Registered office address changed from Church View Main Street Salton York North Yorkshire YO62 6RN United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
21 August 2013 | Appointment of Mr Robert Aiden James Fuller as a director (2 pages) |
20 August 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
20 August 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
15 July 2013 | Incorporation
|
15 July 2013 | Incorporation
|
15 July 2013 | Incorporation
|