Nether Poppleton
York
YO26 6PH
Director Name | Mr Matthew John Gore |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Director Name | Mr Kent Andrew Mayall |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(same day as company formation) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Secretary Name | Mr Jonathan Guy Ballin |
---|---|
Status | Current |
Appointed | 11 January 2017(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Director Name | Mr Shaun Matthew McKenna |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Secretary Name | Mr Stephen Robert Chandler |
---|---|
Status | Resigned |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Registered Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
34 at £1 | Matthew Gore 34.00% Ordinary |
---|---|
33 at £1 | James Gore 33.00% Ordinary |
33 at £1 | Kent Mayall 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,725 |
Current Liabilities | £1,725 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
24 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
4 November 2022 | Micro company accounts made up to 31 October 2022 (3 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
5 October 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
2 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 January 2017 | Appointment of Mr Jonathan Guy Ballin as a secretary on 11 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Jonathan Guy Ballin as a secretary on 11 January 2017 (2 pages) |
23 December 2016 | Termination of appointment of Stephen Robert Chandler as a secretary on 22 November 2016 (2 pages) |
23 December 2016 | Termination of appointment of Stephen Robert Chandler as a secretary on 22 November 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 October 2015 | Director's details changed for Mr Matthew John Gore on 22 May 2014 (2 pages) |
28 October 2015 | Director's details changed for Mr Matthew John Gore on 22 May 2014 (2 pages) |
28 October 2015 | Director's details changed for Mr James Ian Gore on 22 May 2014 (2 pages) |
28 October 2015 | Director's details changed for Mr Kent Andrew Mayall on 22 May 2014 (2 pages) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Mr James Ian Gore on 22 May 2014 (2 pages) |
28 October 2015 | Director's details changed for Mr Kent Andrew Mayall on 22 May 2014 (2 pages) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (18 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (18 pages) |
5 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (18 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
4 February 2014 | Termination of appointment of Shaun Mckenna as a director (2 pages) |
4 February 2014 | Termination of appointment of Shaun Mckenna as a director (2 pages) |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|