Ripon
HG4 2DU
Director Name | Mr Dwight Russell Scaife |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2015(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Tower Hill Industrial Estate Grewelthorpe Ripon North Yorkshire HG4 3DS |
Registered Address | 18 Laver Way Ripon HG4 2DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Spa |
Built Up Area | Ripon |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 28 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
5 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2023 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
15 November 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2021 | Registered office address changed from 18 18 Laver Way Ripon England HG4 2DU United Kingdom to 18 Laver Way Ripon England HG4 2DU on 16 December 2021 (1 page) |
15 December 2021 | Registered office address changed from 48 Station Drive Ripon HG4 1JA United Kingdom to 18 18 Laver Way Ripon England HG4 2DU on 15 December 2021 (1 page) |
19 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
29 January 2019 | Registered office address changed from Unit 5 Tower Hill Industrial Estate Grewelthorpe Ripon North Yorkshire HG4 3DS England to 48 Station Drive Ripon HG4 1JA on 29 January 2019 (1 page) |
14 January 2019 | Cessation of Dwight Russell Scaife as a person with significant control on 14 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Dwight Russell Scaife as a director on 14 January 2018 (1 page) |
5 December 2018 | Registered office address changed from Unit 6, Tower Hill Industrial Estate Grewelthorpe Ripon North Yorkshire HG4 3DS England to Unit 5 Tower Hill Industrial Estate Grewelthorpe Ripon North Yorkshire HG4 3DS on 5 December 2018 (1 page) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 November 2018 | Registered office address changed from Unit 3, Tower Hill Industrial Estate Grewelthorpe Ripon HG4 3DS England to Unit 6, Tower Hill Industrial Estate Grewelthorpe Ripon North Yorkshire HG4 3DS on 16 November 2018 (1 page) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
9 November 2017 | Change of details for Mr Richard Hutchinson as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from 8 Hambleton Avenue Northallerton North Yorkshire DL7 8SW United Kingdom to Unit 3, Tower Hill Industrial Estate Grewelthorpe Ripon HG4 3DS on 9 November 2017 (1 page) |
9 November 2017 | Change of details for Mr Richard Hutchinson as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Robert Nicholas Hutchinson on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Dwight Russell Scaife on 9 November 2017 (2 pages) |
9 November 2017 | Registered office address changed from 8 Hambleton Avenue Northallerton North Yorkshire DL7 8SW United Kingdom to Unit 3, Tower Hill Industrial Estate Grewelthorpe Ripon HG4 3DS on 9 November 2017 (1 page) |
9 November 2017 | Director's details changed for Mr Robert Nicholas Hutchinson on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Dwight Russell Scaife on 9 November 2017 (2 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 March 2015 | Incorporation Statement of capital on 2015-03-28
|
28 March 2015 | Incorporation Statement of capital on 2015-03-28
|