Bridlington
East Riding Of Yorkshire
YO15 2AD
Director Name | Mrs Lesley McCall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
Director Name | Heather Elizabeth McCall |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 St. Johns Avenue Bridlington East Yorkshire YO16 4NL |
Director Name | Mr Rowan Stuart McCall |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34/35 Queen Street Bridlington YO15 2SP |
Director Name | Miss Olivia Cantor |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 34/35 Queen Street Bridlington YO15 2SP |
Director Name | Mr Neal Stuart Garfitt |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
Registered Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 40 other UK companies use this postal address |
30 at £1 | David Edgar Mccall 30.00% Ordinary |
---|---|
30 at £1 | Lesley Mccall 30.00% Ordinary |
30 at £1 | Rowan Stuart Mccall 30.00% Ordinary |
10 at £1 | Heather Elizabeth Mccall 10.00% Ordinary |
Latest Accounts | 29 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 29 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 29 July |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months, 1 week from now) |
18 December 2023 | Micro company accounts made up to 29 July 2023 (5 pages) |
---|---|
21 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
26 April 2023 | Micro company accounts made up to 29 July 2022 (5 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with updates (5 pages) |
12 April 2022 | Micro company accounts made up to 29 July 2021 (5 pages) |
11 April 2022 | Change of details for Mr David Edgar Mccall as a person with significant control on 16 October 2021 (2 pages) |
11 April 2022 | Cessation of Neal Stuart Garfitt as a person with significant control on 16 October 2021 (1 page) |
18 October 2021 | Termination of appointment of Neal Stuart Garfitt as a director on 16 October 2021 (1 page) |
24 August 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
28 April 2021 | Micro company accounts made up to 29 July 2020 (5 pages) |
19 August 2020 | Notification of Neal Stuart Garfitt as a person with significant control on 1 August 2019 (2 pages) |
19 August 2020 | Cessation of Rowan Stuart Mccall as a person with significant control on 1 August 2019 (1 page) |
19 August 2020 | Cessation of Lesley Mccall as a person with significant control on 1 August 2019 (1 page) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
17 March 2020 | Micro company accounts made up to 29 July 2019 (5 pages) |
12 February 2020 | Registered office address changed from 34/35 Queen Street Bridlington YO15 2SP England to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page) |
20 September 2019 | Resolutions
|
2 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
2 August 2019 | Termination of appointment of Rowan Stuart Mccall as a director on 1 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Olivia Cantor as a director on 1 August 2019 (1 page) |
2 August 2019 | Appointment of Mr Neal Stuart Garfitt as a director on 1 August 2019 (2 pages) |
5 April 2019 | Micro company accounts made up to 29 July 2018 (4 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 29 July 2017 (4 pages) |
25 April 2018 | Registered office address changed from 15 Prospect Street Bridlington East Yorkshire YO15 2AE to 34/35 Queen Street Bridlington YO15 2SP on 25 April 2018 (1 page) |
9 October 2017 | Micro company accounts made up to 29 July 2016 (4 pages) |
9 October 2017 | Micro company accounts made up to 29 July 2016 (4 pages) |
19 September 2017 | Notification of David Edgar Mccall as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
19 September 2017 | Notification of David Edgar Mccall as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Cessation of Rowan Stuart Mccall as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Cessation of David Edgar Mccall as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Cessation of David Edgar Mccall as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
19 September 2017 | Notification of Rowan Stuart Mccall as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Rowan Stuart Mccall as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Cessation of Rowan Stuart Mccall as a person with significant control on 19 September 2017 (1 page) |
10 July 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
10 July 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
26 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
26 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
21 October 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
21 October 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 March 2016 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
3 March 2016 | Appointment of Miss Olivia Cantor as a director on 12 February 2016 (2 pages) |
3 March 2016 | Appointment of Miss Olivia Cantor as a director on 12 February 2016 (2 pages) |
3 March 2016 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
18 November 2015 | Director's details changed for Rowan Stuart Mccall on 19 August 2015 (2 pages) |
18 November 2015 | Director's details changed for Rowan Stuart Mccall on 19 August 2015 (2 pages) |
18 November 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for David Edgar Mccall on 19 August 2015 (2 pages) |
18 November 2015 | Director's details changed for Lesley Mccall on 19 August 2015 (2 pages) |
18 November 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for David Edgar Mccall on 19 August 2015 (2 pages) |
18 November 2015 | Director's details changed for Lesley Mccall on 19 August 2015 (2 pages) |
6 February 2015 | Termination of appointment of Heather Elizabeth Mccall as a director on 20 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Heather Elizabeth Mccall as a director on 20 January 2015 (1 page) |
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|