Leven
Beverley
East Yorkshire
HU17 5LL
Director Name | Mr Philip Michael Grant Stocker |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 25 Manorfield Road Driffield East Yorkshire YO25 5JE |
Director Name | Mr Ian Sydney Holt |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 November 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plumtree Farm Thorne Road Rawcliffe Bridge Goole East Yorkshire DN14 8SR |
Director Name | Rodney Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Driffield Road Nafferton Driffield East Yorkshire YO25 4JL |
Director Name | Mr Barry Mark Ewbank |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ripon House North Road Lund Driffield East Yorkshire YO25 9TF |
Registered Address | 33-35 Exchange Street Driffield East Yorkshire YO25 6LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £3,681 |
Current Liabilities | £4,324 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
7 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
27 February 2019 | Appointment of Mr Ian Sydney Holt as a director on 21 November 2017 (2 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
29 May 2018 | Appointment of Mr Philip Michael Grant Stocker as a director on 21 November 2017 (2 pages) |
29 May 2018 | Termination of appointment of Barry Mark Ewbank as a director on 21 November 2017 (1 page) |
29 May 2018 | Director's details changed for Mr Philip Michael Grant Stocker on 29 May 2018 (2 pages) |
29 May 2018 | Registered office address changed from Ripon House North Road Lund Driffield East Yorkshire YO25 9TF to 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 29 May 2018 (1 page) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 January 2017 | Termination of appointment of Rodney Smith as a director on 15 November 2016 (1 page) |
20 January 2017 | Termination of appointment of Rodney Smith as a director on 15 November 2016 (1 page) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 September 2015 | Annual return made up to 1 September 2015 no member list (4 pages) |
2 September 2015 | Annual return made up to 1 September 2015 no member list (4 pages) |
2 September 2015 | Annual return made up to 1 September 2015 no member list (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 September 2014 | Annual return made up to 1 September 2014 no member list (4 pages) |
2 September 2014 | Annual return made up to 1 September 2014 no member list (4 pages) |
2 September 2014 | Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
2 September 2014 | Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page) |
1 July 2014 | Company name changed dsr ( driffield ) LIMITED\certificate issued on 01/07/14
|
1 July 2014 | Change of name notice (2 pages) |
1 July 2014 | Company name changed dsr ( driffield ) LIMITED\certificate issued on 01/07/14
|
1 July 2014 | Change of name notice (2 pages) |
20 September 2013 | Incorporation (19 pages) |
20 September 2013 | Incorporation (19 pages) |