Queen Margaret's Road
Scarborough
North Yorkshire
YO11 2EB
Director Name | Miss Maxine Woodall |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Integra Business Park Queen Margaret's Road Scarborough North Yorkshire YO11 2EB |
Registered Address | Unit 1 Integra Business Park Queen Margaret's Road Scarborough North Yorkshire YO11 2EB |
---|---|
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Maxine Woodall 25.00% Ordinary B |
---|---|
1 at £1 | Maxine Woodall 25.00% Ordinary C |
1 at £1 | Samuel Richard Baker 25.00% Ordinary A |
1 at £1 | Samuel Richard Baker 25.00% Ordinary C |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 3 weeks from now) |
4 February 2021 | Delivered on: 9 February 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 3 dale rise burniston scarborough. Outstanding |
---|---|
5 May 2017 | Delivered on: 8 May 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 11 cromwell road, scarborough, north yorkshire, YO11 2DR being all of the land and buildings in title NYK414984 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
18 October 2016 | Delivered on: 18 October 2016 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 3 dale rise, burniston, scarborough (YO13 0EG). Outstanding |
2 November 2015 | Delivered on: 17 November 2015 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 31 gosvenor road, scarborough YO11 2LZ. Outstanding |
9 February 2021 | Registration of charge 096335860004, created on 4 February 2021 (6 pages) |
---|---|
7 September 2020 | Confirmation statement made on 28 August 2020 with updates (5 pages) |
21 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
22 October 2019 | Registered office address changed from C/O Integra Electrical Contractors Ltd Unit 3 Beaconsfield Street Scarborough North Yorkshire YO12 4EL England to C/O Integra Electrical Contractors Ltd Queen Margaret's Road Scarborough North Yorkshire YO11 2YH on 22 October 2019 (1 page) |
8 October 2019 | Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX to C/O Integra Electrical Contractors Ltd Unit 3 Beaconsfield Street Scarborough North Yorkshire YO12 4EL on 8 October 2019 (1 page) |
8 October 2019 | Director's details changed for Miss Maxine Woodall on 8 October 2019 (2 pages) |
8 October 2019 | Change of details for Miss Maxine Woodall as a person with significant control on 8 October 2019 (2 pages) |
8 October 2019 | Change of details for Mr Samuel Richard Baker as a person with significant control on 8 October 2019 (2 pages) |
8 October 2019 | Director's details changed for Mr Samuel Richard Baker on 8 October 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
2 September 2019 | Director's details changed for Miss Maxine Woodall on 5 November 2018 (2 pages) |
30 August 2019 | Change of details for Mr Samuel Richard Baker as a person with significant control on 5 November 2018 (2 pages) |
30 August 2019 | Director's details changed for Miss Maxine Woodall on 5 November 2018 (2 pages) |
30 August 2019 | Director's details changed for Mr Samuel Richard Baker on 5 November 2018 (2 pages) |
30 August 2019 | Change of details for Miss Maxine Woodall as a person with significant control on 5 November 2018 (2 pages) |
8 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
7 September 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
29 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
8 May 2017 | Registration of charge 096335860003, created on 5 May 2017 (7 pages) |
8 May 2017 | Registration of charge 096335860003, created on 5 May 2017 (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
9 March 2017 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
9 March 2017 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
18 October 2016 | Registration of charge 096335860002, created on 18 October 2016 (5 pages) |
18 October 2016 | Registration of charge 096335860002, created on 18 October 2016 (5 pages) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
17 November 2015 | Registration of charge 096335860001, created on 2 November 2015 (4 pages) |
17 November 2015 | Registration of charge 096335860001, created on 2 November 2015 (4 pages) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|