Kirby Misperton
Malton
YO17 6XL
Director Name | Mrs Sophie Kate Sinclair Wright |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Greystones Main Street Kirby Misperton Malton YO17 6XL |
Director Name | Mr Clive Noel Groom |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Ms Sarah Louise McCarthy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Registered Address | Greystones Main Street Kirby Misperton Malton YO17 6XL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Kirby Misperton |
Ward | Amotherby |
Built Up Area | Kirby Misperton |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
25 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
6 March 2019 | Director's details changed for Mr Lee David Wright on 6 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Ms Sarah Louise Mccarthy on 4 October 2018 (2 pages) |
6 March 2019 | Director's details changed for Ms Sarah Louise Mccarthy on 6 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr Clive Noel Groom on 6 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mrs Sophie Kate Sinclair Wright on 6 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Mr Clive Noel Groom on 30 September 2018 (2 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 May 2018 | Director's details changed for Mr Lee David Wright on 11 May 2018 (2 pages) |
11 May 2018 | Director's details changed for Mrs Sophie Kate Sinclair Wright on 11 May 2018 (2 pages) |
11 May 2018 | Director's details changed for Mrs Sophie Kate Sinclair Wright on 11 May 2018 (2 pages) |
11 May 2018 | Director's details changed for Mr Lee David Wright on 11 May 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|