Scarborough
North Yorkshire
YO13 9PA
Director Name | Mr Richard Guthrie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Secretary Name | Mrs Deborah Beeforth |
---|---|
Status | Current |
Appointed | 20 July 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough YO12 6TB |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Status | Resigned |
Appointed | 06 October 2014(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 July 2020) |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough YO12 6TB |
Website | www.garyandthethreeturkeys.com |
---|---|
Email address | [email protected] |
Registered Address | 137 Scalby Road Scarborough YO12 6TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Woodlands |
Built Up Area | Scarborough |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
9 September 2022 | Delivered on: 14 September 2022 Persons entitled: Greenpower (International) LTD Classification: A registered charge Particulars: All and whole the subjects shown outlined in red and shaded blue on the plan of 5 parts annexed and executed as relative to the standard security (“the planâ€) under exception of the area within the red delineation shown shaded yellow on the plan, which subjects hereby secured form part and portion of all and whole the property known as and forming barachander farm, taynuilt, argyll and being the subjects registered in the land register of scotland under title number ARG24919, as more particularly described in the standard security. Outstanding |
---|---|
26 August 2022 | Delivered on: 29 August 2022 Persons entitled: Greenpower (International) LTD Classification: A registered charge Particulars: All and whole the subjects shown outlined in red and shaded blue on the plan of 5 parts annexed and executed as relative to the standard security under exception of the area within the red delineation shown shaded yellow on the plan, which subjects thereby secured form part and portion of all and whole the property known as and forming barachander farm, taynuilt, argyll and being the subjects registered in the land register of scotland under title number ARG24919, as more particularly described in the standard security. Outstanding |
15 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
20 July 2020 | Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page) |
20 July 2020 | Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages) |
15 June 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
7 October 2014 | Appointment of Mr Barry Peter Swiers as a secretary on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Barry Peter Swiers as a secretary on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Barry Peter Swiers as a secretary on 6 October 2014 (2 pages) |
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|