Preston
Lancashire
PR2 7DA
Director Name | Mrs Ayla Welch |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Greenacres Fulwood Preston PR2 7DA |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor Elizabeth House, 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 February 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
---|---|
19 January 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
2 July 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
24 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
9 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
11 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
11 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Registered office address changed from No 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 7 July 2015 (1 page) |
7 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Registered office address changed from No 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from No 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 7 July 2015 (1 page) |
30 April 2015 | Appointment of Mrs Ayla Welch as a director on 6 April 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Ayla Welch as a director on 6 April 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Ayla Welch as a director on 6 April 2015 (2 pages) |
21 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
19 June 2014 | Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
19 June 2014 | Appointment of Mr Christopher Andrew Welch as a director (2 pages) |
19 June 2014 | Termination of appointment of Jonathon Round as a director (1 page) |
19 June 2014 | Appointment of Mr Christopher Andrew Welch as a director (2 pages) |
17 June 2014 | Incorporation
|
17 June 2014 | Incorporation
|
17 June 2014 | Incorporation
|