Great Ouseburn
York
YO26 9AE
Director Name | Mrs Helen Ross Marsden |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3-10 Ousegill Business Park, Carr Side Road Great Ouseburn York YO26 9AE |
Director Name | Mr John Phillip Marsden |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3-10 Ousegill Business Park, Carr Side Road Great Ouseburn York YO26 9AE |
Website | microporefiltration.co.uk |
---|
Registered Address | Unit 3-10 Ousegill Business Park, Carr Side Road Great Ouseburn York YO26 9AE |
---|---|
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Naomi India Hoggarth 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £176 |
Cash | £1,898 |
Current Liabilities | £1,722 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (overdue) |
30 January 2024 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
---|---|
19 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
21 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
27 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
27 October 2021 | Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to Rievaulx House 1 st. Marys Court York YO24 1AH on 27 October 2021 (1 page) |
19 April 2021 | Director's details changed for Miss Naomi India Hoggarth on 19 April 2021 (2 pages) |
19 April 2021 | Change of details for Mr John Phillip Marsden as a person with significant control on 19 April 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
19 April 2021 | Director's details changed for Mrs Helen Ross Marsden on 19 April 2021 (2 pages) |
19 April 2021 | Director's details changed for Mr John Phillip Marsden on 19 April 2021 (2 pages) |
28 August 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
22 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
3 May 2018 | Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 3 May 2018 (1 page) |
20 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
23 February 2017 | Appointment of Mr John Phillip Marsden as a director on 14 February 2017 (2 pages) |
23 February 2017 | Appointment of Mrs Helen Ross Marsden as a director on 14 February 2017 (2 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
23 February 2017 | Appointment of Mrs Helen Ross Marsden as a director on 14 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr John Phillip Marsden as a director on 14 February 2017 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 January 2017 | Director's details changed for Miss Naomi India Hoggarth on 15 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Miss Naomi India Hoggarth on 15 January 2017 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 August 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 22 August 2016 (1 page) |
23 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|