Harrogate
North Yorkshire
HG1 1UE
Director Name | Mr Luke Scorer |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Station Parade Station Parade Harrogate North Yorkshire HG1 1UE |
Secretary Name | Incwise Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Correspondence Address | The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB |
Registered Address | 12 Station Parade Station Parade Harrogate North Yorkshire HG1 1UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
6 at £1 | Luke Scorer 60.00% Ordinary |
---|---|
4 at £1 | Ashley Laidler 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,518 |
Cash | £13,742 |
Current Liabilities | £17,197 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
13 October 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
3 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
12 July 2022 | Change of details for Mrs Ashley Scorer as a person with significant control on 12 July 2022 (2 pages) |
12 July 2022 | Withdrawal of the directors' residential address register information from the public register (1 page) |
11 May 2022 | Change of details for Mrs Ashley Scorer as a person with significant control on 31 January 2022 (2 pages) |
11 May 2022 | Director's details changed for Mr Luke Scorer on 11 May 2022 (2 pages) |
11 May 2022 | Director's details changed for Mrs Ashley Scorer on 11 May 2022 (2 pages) |
11 May 2022 | Registered office address changed from Unit F6, the Media Centre 7 Northumberland Street Huddersfield HD1 1RL England to 12 Station Parade Station Parade Harrogate North Yorkshire HG1 1UE on 11 May 2022 (1 page) |
11 May 2022 | Change of details for Mr Luke Scorer as a person with significant control on 31 January 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 August 2021 | Resolutions
|
19 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
14 February 2020 | Registered office address changed from Unit 6, the Media Centre 7 Northumberland Street Huddersfield HD1 1RL England to Unit F6, the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 14 February 2020 (1 page) |
14 February 2020 | Registered office address changed from 41 Church Lane South Crosland Huddersfield HD4 7DD England to Unit 6, the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 14 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
15 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
9 January 2019 | Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to 41 Church Lane South Crosland Huddersfield HD4 7DD on 9 January 2019 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
8 January 2018 | Director's details changed for Mr Luke Scorer on 8 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mrs Ashley Scorer on 8 January 2018 (2 pages) |
8 January 2018 | Registered office address changed from 45 Deanhouse Deanhouse Holmfirth West Yorkshire HD9 3UG England to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 8 January 2018 (1 page) |
2 November 2017 | Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
2 November 2017 | Previous accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
14 June 2017 | Director's details changed for Mr Luke Scorer on 12 April 2017 (2 pages) |
14 June 2017 | Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to 45 Deanhouse Deanhouse Holmfirth West Yorkshire HD9 3UG on 14 June 2017 (1 page) |
14 June 2017 | Director's details changed for Mrs Ashley Scorer on 12 April 2017 (2 pages) |
14 June 2017 | Director's details changed for Mrs Ashley Scorer on 12 April 2017 (2 pages) |
14 June 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
14 June 2017 | Director's details changed for Mr Luke Scorer on 12 April 2017 (2 pages) |
14 June 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
14 June 2017 | Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF to 45 Deanhouse Deanhouse Holmfirth West Yorkshire HD9 3UG on 14 June 2017 (1 page) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
11 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 April 2015 | Director's details changed for Mrs Ashley Scorer on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Luke Scorer on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mrs Ashley Scorer on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Luke Scorer on 13 April 2015 (2 pages) |
18 February 2015 | Termination of appointment of Incwise Company Secretaries Limited as a secretary on 31 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Incwise Company Secretaries Limited as a secretary on 31 January 2015 (1 page) |
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
10 October 2014 | Director's details changed for Miss Ashley Laidler on 22 August 2014 (2 pages) |
10 October 2014 | Director's details changed for Miss Ashley Laidler on 22 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Miss Ashley Laidler on 13 May 2014 (3 pages) |
5 August 2014 | Director's details changed for Mr Luke Scorer on 13 May 2014 (3 pages) |
5 August 2014 | Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Miss Ashley Laidler on 13 May 2014 (3 pages) |
5 August 2014 | Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England to 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Luke Scorer on 13 May 2014 (3 pages) |
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|