Company NameNorth Yorkshire Management Services Limited
DirectorsDavid Alan Elliott and Simon Paul Harrison
Company StatusActive - Proposal to Strike off
Company Number09267247
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 5 months ago)
Previous NameDAE 2014 1 Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Alan Elliott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(10 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Yorkersgate Malton
North Yorkshire
YO17 7AA
Director NameMr Simon Paul Harrison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(10 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Director NameMr David Alan Elliott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Yorkersgate Malton
North Yorkshire
YO17 7AA
Director NameMr Charles Robert Walker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(6 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bartle Garth
York
North Yorkshire
YO1 7AL

Location

Registered Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMalton
WardMalton
Built Up AreaNorton-on-Derwent/Malton
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 4 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2022 (1 year, 5 months ago)
Next Return Due30 October 2023 (overdue)

Filing History

10 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
19 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
24 October 2016Director's details changed for Mr Simon Paul Harrison on 22 June 2016 (2 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
24 October 2016Director's details changed for Mr Simon Paul Harrison on 22 June 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 102
(5 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 102
(5 pages)
10 September 2015Appointment of Mr David Alan Elliott as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Simon Paul Harrison as a director on 1 September 2015 (2 pages)
10 September 2015Termination of appointment of Charles Robert Walker as a director on 1 September 2015 (1 page)
10 September 2015Termination of appointment of Charles Robert Walker as a director on 1 September 2015 (1 page)
10 September 2015Appointment of Mr Simon Paul Harrison as a director on 1 September 2015 (2 pages)
10 September 2015Registered office address changed from 31 Bootham York North Yorkshire YO30 7BT England to 13 Yorkersgate Malton North Yorkshire YO17 7AA on 10 September 2015 (1 page)
10 September 2015Appointment of Mr David Alan Elliott as a director on 1 September 2015 (2 pages)
10 September 2015Registered office address changed from 31 Bootham York North Yorkshire YO30 7BT England to 13 Yorkersgate Malton North Yorkshire YO17 7AA on 10 September 2015 (1 page)
10 September 2015Appointment of Mr Simon Paul Harrison as a director on 1 September 2015 (2 pages)
10 September 2015Termination of appointment of Charles Robert Walker as a director on 1 September 2015 (1 page)
10 September 2015Appointment of Mr David Alan Elliott as a director on 1 September 2015 (2 pages)
5 May 2015Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom to 31 Bootham York North Yorkshire YO30 7BT on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom to 31 Bootham York North Yorkshire YO30 7BT on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom to 31 Bootham York North Yorkshire YO30 7BT on 5 May 2015 (1 page)
4 May 2015Termination of appointment of David Alan Elliott as a director on 23 April 2015 (1 page)
4 May 2015Appointment of Mr Charles Robert Walker as a director on 23 April 2015 (2 pages)
4 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 102
(3 pages)
4 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 102
(3 pages)
4 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 102
(3 pages)
4 May 2015Appointment of Mr Charles Robert Walker as a director on 23 April 2015 (2 pages)
4 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 102
(3 pages)
4 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 102
(3 pages)
4 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 102
(3 pages)
4 May 2015Termination of appointment of David Alan Elliott as a director on 23 April 2015 (1 page)
28 April 2015Company name changed dae 2014 1 LTD\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
28 April 2015Company name changed dae 2014 1 LTD\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 25
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 25
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)