Company NameEast Riding Office Services Ltd.
DirectorAlice Winter
Company StatusActive
Company Number08941045
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Alice Winter
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleBookkeeping
Country of ResidenceEngland
Correspondence Address33 Overend Avenue
Pocklington
York
YO42 2FS
Director NameMrs Tina Lee Moor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleBookkeeping
Country of ResidenceUnited Kingdom
Correspondence Address33 Overend Avenue
Pocklington
York
YO42 2FS
Director NameMr Christopher Moor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Overend Avenue
Pocklington
York
YO42 2FS
Director NameMr Samuel Thomas Winter
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 03 December 2021)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address33 Overend Avenue
Pocklington
York
YO42 2FS
Director NameMr Christopher Moor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(7 years, 2 months after company formation)
Appointment Duration6 months (resigned 03 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Overend Avenue
Pocklington
York
YO42 2FS
Director NameMrs Tina Lee Moor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(7 years, 2 months after company formation)
Appointment Duration6 months (resigned 03 December 2021)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address33 Overend Avenue
Pocklington
York
YO42 2FS

Location

Registered Address33 Overend Avenue
Pocklington
York
YO42 2FS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Alice Winter
50.00%
Ordinary
99 at £1Samuel Winter
49.50%
Ordinary
1 at £1Tina Moor
0.50%
Ordinary

Financials

Year2014
Net Worth£48
Cash£343
Current Liabilities£6,995

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
30 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
18 December 2021Termination of appointment of Tina Lee Moor as a director on 3 December 2021 (1 page)
18 December 2021Termination of appointment of Christopher Moor as a director on 3 December 2021 (1 page)
18 December 2021Termination of appointment of Samuel Thomas Winter as a director on 3 December 2021 (1 page)
18 October 2021Appointment of Mr Christopher Moor as a director on 1 June 2021 (2 pages)
18 October 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
18 October 2021Appointment of Mrs Tina Lee Moor as a director on 1 June 2021 (2 pages)
29 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
10 June 2021Director's details changed for Mr Samuel Thomas Winter on 31 August 2016 (2 pages)
10 June 2021Director's details changed for Mrs Alice Winter on 31 August 2016 (2 pages)
10 June 2021Termination of appointment of Tina Lee Moor as a director on 1 June 2021 (1 page)
10 June 2021Termination of appointment of Christopher Moor as a director on 1 June 2021 (1 page)
25 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 January 2020Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
22 January 2019Registered office address changed from First Floor, Office 2 14 Market Place Pocklington York YO42 2AR England to 33 Overend Avenue Pocklington York YO42 2FS on 22 January 2019 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
22 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 March 2016Registered office address changed from 16 Back Lane Barmby Moor York YO42 4ES to First Floor, Office 2 14 Market Place Pocklington York YO42 2AR on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 16 Back Lane Barmby Moor York YO42 4ES to First Floor, Office 2 14 Market Place Pocklington York YO42 2AR on 14 March 2016 (1 page)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(5 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 April 2015Appointment of Mr Christopher Moor as a director on 1 April 2015 (2 pages)
20 April 2015Appointment of Mr Christopher Moor as a director on 1 April 2015 (2 pages)
20 April 2015Appointment of Mr Christopher Moor as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Samuel Thomas Winter as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Samuel Thomas Winter as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Samuel Thomas Winter as a director on 1 April 2015 (2 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
29 December 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
29 December 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)