Company NameYorkshiretinting Ltd
DirectorJamie Dyson Baird
Company StatusActive
Company Number09025356
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Jamie Dyson Baird
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(4 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Florin Drive
Knaresborough
North Yorkshire
HG5 0WG
Director NameMr John Robert Gordon
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Widdale Road
Knaresborough
North Yorkshire
HG5 0LP

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1John Robert Gordon
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Filing History

20 December 2022Micro company accounts made up to 31 May 2022 (5 pages)
10 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
21 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
6 December 2021Confirmation statement made on 6 October 2021 with updates (4 pages)
23 December 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
9 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
9 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-10
(3 pages)
11 October 2019Micro company accounts made up to 31 May 2019 (5 pages)
9 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
22 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
17 October 2018Cessation of John Gordon as a person with significant control on 5 October 2018 (1 page)
17 October 2018Termination of appointment of John Robert Gordon as a director on 5 October 2018 (1 page)
17 October 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
17 October 2018Notification of Jamie Dyson Baird as a person with significant control on 5 October 2018 (2 pages)
29 August 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 102
(3 pages)
29 August 2018Appointment of Mr Jamie Dyson Baird as a director on 1 June 2018 (2 pages)
29 August 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 102
(3 pages)
25 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
10 May 2018Change of details for Mr John Gordon as a person with significant control on 30 January 2018 (2 pages)
10 May 2018Director's details changed for Mr John Robert Gordon on 30 January 2018 (2 pages)
31 July 2017Micro company accounts made up to 31 May 2017 (5 pages)
31 July 2017Micro company accounts made up to 31 May 2017 (5 pages)
23 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-26
(3 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-26
(3 pages)
21 September 2016Director's details changed for Mr John Robert Gordon on 20 September 2016 (2 pages)
21 September 2016Director's details changed for Mr John Robert Gordon on 20 September 2016 (2 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
10 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
10 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
28 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(2 pages)
28 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(2 pages)
25 March 2016Change of name notice (2 pages)
25 March 2016Change of name notice (2 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 July 2015Director's details changed for John Robert Gordon on 28 July 2015 (2 pages)
28 July 2015Director's details changed for John Robert Gordon on 28 July 2015 (2 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
(36 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
(36 pages)