Wheldrake
York
YO19 6NA
Director Name | Miss Emma Donkin |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Yorvale Business Park Hazel Court York YO10 3DR |
Website | www.jorviktricycles.com |
---|---|
Email address | [email protected] |
Telephone | 01904 848988 |
Telephone region | York |
Registered Address | North Unit Millfield Industrial Estate Wheldrake York YO19 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Wheldrake |
Ward | Wheldrake |
Built Up Area | Wheldrake |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Emma Donkin 50.00% Ordinary |
---|---|
1 at £1 | James Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,021 |
Current Liabilities | £9,868 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
16 July 2019 | Delivered on: 18 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
16 July 2019 | Delivered on: 18 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 January 2024 | Registered office address changed from Unit 6 Yorvale Business Park Hazel Court York YO10 3DR to North Unit Millfield Industrial Estate Wheldrake York YO19 6NA on 26 January 2024 (1 page) |
---|---|
19 December 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
1 December 2023 | Previous accounting period extended from 27 February 2023 to 31 August 2023 (1 page) |
30 November 2023 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page) |
4 January 2023 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
6 January 2022 | Satisfaction of charge 088803300002 in full (1 page) |
22 December 2021 | Satisfaction of charge 088803300001 in full (1 page) |
19 November 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with updates (4 pages) |
13 April 2021 | Notification of Jorvik Tricycles of York Limited as a person with significant control on 19 February 2021 (4 pages) |
18 March 2021 | Cessation of James Stuart Walker as a person with significant control on 19 February 2021 (3 pages) |
17 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
19 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
18 July 2019 | Registration of charge 088803300001, created on 16 July 2019 (23 pages) |
18 July 2019 | Registration of charge 088803300002, created on 16 July 2019 (11 pages) |
28 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
24 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
24 April 2018 | Change of share class name or designation (2 pages) |
19 April 2018 | Resolutions
|
18 April 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
9 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
26 August 2016 | Director's details changed for Mr James Walker on 5 May 2016 (2 pages) |
26 August 2016 | Director's details changed for Mr James Walker on 5 May 2016 (2 pages) |
26 August 2016 | Termination of appointment of Emma Donkin as a director on 1 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Emma Donkin as a director on 1 August 2016 (1 page) |
7 April 2016 | Registered office address changed from 13 Millfield Road York YO23 1NH to Unit 6 Yorvale Business Park Hazel Court York YO10 3DR on 7 April 2016 (4 pages) |
7 April 2016 | Registered office address changed from 13 Millfield Road York YO23 1NH to Unit 6 Yorvale Business Park Hazel Court York YO10 3DR on 7 April 2016 (4 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 March 2015 | Company name changed poppy trading company LTD\certificate issued on 20/03/15
|
20 March 2015 | Company name changed poppy trading company LTD\certificate issued on 20/03/15
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|