York
North Yorkshire
YO31 0UW
Director Name | Mr Martin Coyle |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King's House 12 King Street York YO1 9WP |
Director Name | Mr Mark Christopher James |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | King's House 12 King Street York YO1 9WP |
Director Name | Mr Alexander Scott |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King's House 12 King Street York YO1 9WP |
Secretary Name | Mr Mark Christopher James |
---|---|
Status | Current |
Appointed | 09 October 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | King's House 12 King Street York YO1 9WP |
Director Name | Mr Martin Coyle |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Bramley Garth York YO31 0PQ |
Secretary Name | Mr Martin Coyle |
---|---|
Status | Resigned |
Appointed | 02 July 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 2019) |
Role | Company Director |
Correspondence Address | King's House 12 King Street York YO1 9WP |
Telephone | 01904 622888 |
---|---|
Telephone region | York |
Registered Address | King's House 12 King Street York YO1 9WP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Felicia Jane Tyler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £926 |
Cash | £2,428 |
Current Liabilities | £92,780 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
23 March 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 November 2019 | Resolutions
|
5 November 2019 | Change of share class name or designation (2 pages) |
11 October 2019 | Appointment of Mr Mark Christopher James as a secretary on 9 October 2019 (2 pages) |
10 October 2019 | Termination of appointment of Martin Coyle as a secretary on 9 October 2019 (1 page) |
10 October 2019 | Appointment of Mr Mark Christopher James as a director on 9 October 2019 (2 pages) |
10 October 2019 | Appointment of Mr Alexander Wright Scott as a director on 9 October 2019 (2 pages) |
10 October 2019 | Appointment of Mr Martin Coyle as a director on 9 October 2019 (2 pages) |
27 April 2019 | Resolutions
|
26 April 2019 | Change of share class name or designation (2 pages) |
12 March 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 March 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
18 January 2018 | Resolutions
|
18 January 2018 | Resolutions
|
11 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
11 January 2018 | Memorandum and Articles of Association (34 pages) |
11 January 2018 | Notification of Alexander Wright Scott as a person with significant control on 22 December 2017 (4 pages) |
11 January 2018 | Notification of Alexander Wright Scott as a person with significant control on 22 December 2017 (4 pages) |
11 January 2018 | Change of share class name or designation (2 pages) |
11 January 2018 | Change of share class name or designation (2 pages) |
11 January 2018 | Memorandum and Articles of Association (34 pages) |
11 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Registered office address changed from King's House 12 King Street York YO1 9WP to King's House 12 King Street York YO1 9WP on 9 March 2016 (1 page) |
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Registered office address changed from King's House 12 King Street York YO1 9WP to King's House 12 King Street York YO1 9WP on 9 March 2016 (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Termination of appointment of Martin Coyle as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Martin Coyle as a director on 2 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Martin Coyle as a director on 2 July 2015 (1 page) |
2 July 2015 | Appointment of Mr Martin Coyle as a secretary on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Martin Coyle as a secretary on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Martin Coyle as a secretary on 2 July 2015 (2 pages) |
14 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
14 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|