Northallerton
North Yorkshire
DL6 2NA
Director Name | Mr Mark Miller |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B Thurston Road Northallerton North Yorkshire DL6 2NA |
Registered Address | Unit B Thurston Road Northallerton North Yorkshire DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
60 at £1 | Mark Miller 60.00% Ordinary |
---|---|
40 at £1 | Joanne Chapman Miller 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,714 |
Cash | £1,770 |
Current Liabilities | £40,734 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
18 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
27 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
22 March 2019 | Director's details changed for Mr Mark Miller on 6 November 2018 (2 pages) |
22 March 2019 | Change of details for Mr Mark Miller as a person with significant control on 6 November 2018 (2 pages) |
22 March 2019 | Change of details for Mrs Joanne Chapman Miller as a person with significant control on 6 November 2018 (2 pages) |
22 March 2019 | Director's details changed for Mrs Joanne Chapman Miller on 6 November 2018 (2 pages) |
16 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 August 2018 | Second filing of Confirmation Statement dated 18/03/2018 (8 pages) |
12 July 2018 | Change of details for Mrs Joanne Chapman Miller as a person with significant control on 5 April 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 18 March 2018 with no updates
|
15 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|