Company NameTockwith Multi-Drive Centre Limited
DirectorSimon Craig Moore
Company StatusActive
Company Number09236878
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Simon Craig Moore
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Eco Business Center (Office 12) Amy Johnson W
York
YO30 4AG
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusCurrent
Appointed23 June 2016(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months
Correspondence AddressFanshawe House Amy Johnson Way
York
YO30 4TN

Location

Registered AddressYork Eco Business Center (Office 12)
Amy Johnson Way
York
YO30 4AG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 October 2019Director's details changed for Mr. Simon Craig Moore on 14 October 2019 (2 pages)
14 October 2019Change of details for Mr Simon Moore as a person with significant control on 14 October 2019 (2 pages)
14 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
27 August 2019Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019 (1 page)
27 August 2019Registered office address changed from York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
6 November 2018Confirmation statement made on 26 September 2018 with updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
12 October 2017Change of details for Mr Simon Moore as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mr. Simon Craig Moore on 12 October 2017 (2 pages)
12 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
12 October 2017Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page)
12 October 2017Director's details changed for Mr. Simon Craig Moore on 12 October 2017 (2 pages)
12 October 2017Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017 (1 page)
12 October 2017Change of details for Mr Simon Moore as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
24 May 2017Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017 (1 page)
24 May 2017Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 24 May 2017 (1 page)
14 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 October 2016Director's details changed for Mr. Simon Craig Moore on 5 October 2016 (2 pages)
5 October 2016Director's details changed for Mr. Simon Craig Moore on 5 October 2016 (2 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
25 August 2016Registered office address changed from Fleet Lodge Fleet Lane Tockwith York YO26 7QE to Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW on 25 August 2016 (1 page)
25 August 2016Appointment of Turner Little Company Secretaries Limited as a secretary on 23 June 2016 (2 pages)
25 August 2016Registered office address changed from Fleet Lodge Fleet Lane Tockwith York YO26 7QE to Regency House Westminster Place York Business Park, Nether Poppleton York YO26 6RW on 25 August 2016 (1 page)
25 August 2016Appointment of Turner Little Company Secretaries Limited as a secretary on 23 June 2016 (2 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 November 2015Registered office address changed from Marston Lodge Farm Wetherby Road York YO26 7NQ England to Fleet Lodge Fleet Lane Tockwith York YO26 7QE on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Marston Lodge Farm Wetherby Road York YO26 7NQ England to Fleet Lodge Fleet Lane Tockwith York YO26 7QE on 10 November 2015 (1 page)
10 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
(20 pages)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 1
(20 pages)