Holgate
York
North Yorkshire
YO24 4EY
Director Name | Ms Chiara Loreti |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 January 2023(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Acomb Road Holgate York North Yorkshire YO24 4EY |
Director Name | Miss Priyanka Shah |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(10 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Acomb Road Holgate York North Yorkshire YO24 4EY |
Director Name | Mrs Karen Anne Reeves |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 124 Acomb Road Holgate York North Yorkshire YO24 4EY |
Director Name | Miss Claire Marguerite Cronin |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Acomb Road Holgate York North Yorkshire YO24 4EY |
Secretary Name | Karen Anne Reeves |
---|---|
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Acomb Road Holgate York North Yorkshire YO24 4EY |
Director Name | Mr Jeremy Randal Midkkiff |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2018(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 124 Acomb Road Holgate York North Yorkshire YO24 4EY |
Registered Address | 124 Acomb Road Holgate York North Yorkshire YO24 4EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
Address Matches | Over 60 other UK companies use this postal address |
17.2k at £1 | Claire Marguerite Cronin 25.00% Ordinary |
---|---|
17.2k at £1 | Emmanuel Okotete 25.00% Ordinary |
17.2k at £1 | Karen Anne Reeves 25.00% Ordinary |
17.2k at £1 | Marco Carosielli 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £68,724 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
22 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Notification of a person with significant control statement (2 pages) |
1 December 2023 | Cessation of Claire Marguerite Cronin as a person with significant control on 29 March 2022 (1 page) |
23 November 2023 | Appointment of Miss Priyanka Shah as a director on 23 November 2023 (2 pages) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
5 June 2023 | Confirmation statement made on 6 January 2022 with updates (4 pages) |
2 June 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
31 May 2023 | Confirmation statement made on 5 January 2023 with updates (4 pages) |
23 January 2023 | Termination of appointment of Jeremy Randal Midkkiff as a director on 23 January 2023 (1 page) |
23 January 2023 | Appointment of Mr Jose Rafael Penades Casanova as a director on 23 January 2023 (2 pages) |
23 January 2023 | Appointment of Ms Chiara Loreti as a director on 23 January 2023 (2 pages) |
24 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
8 September 2022 | Termination of appointment of Claire Marguerite Cronin as a director on 22 March 2022 (1 page) |
28 December 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
18 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
13 November 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
18 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
8 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 September 2018 | Appointment of Mr Jeremy Randal Midkkiff as a director on 12 September 2018 (2 pages) |
17 October 2017 | Notification of Claire Marguerite Cronin as a person with significant control on 14 June 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
17 October 2017 | Notification of Claire Marguerite Cronin as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Cessation of Karen Anne Reeves as a person with significant control on 17 October 2017 (1 page) |
17 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
17 October 2017 | Cessation of Karen Anne Reeves as a person with significant control on 14 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Karen Anne Reeves as a secretary on 14 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Karen Anne Reeves as a secretary on 14 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Karen Anne Reeves as a director on 14 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Karen Anne Reeves as a director on 14 June 2017 (1 page) |
15 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 August 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 January 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
29 January 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
24 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|