York
YO31 7RE
Director Name | Miss Krystyna Grace Searle |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Business Waste Artemis House Eboracum Way York YO31 7RE |
Registered Address | C/O Business Waste Artemis House Eboracum Way York YO31 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
22 November 2019 | Delivered on: 22 November 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as 16 cocoa suites (plot 61), rowntree wharf, navigation road, york, YO1 9AE and registered at hm land registry under title number NYK94259. Outstanding |
---|---|
29 November 2018 | Delivered on: 6 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 50 bootham crescent, york, YO30 7AH and registered at hm land registry under title number NYK16707. For more details, please refer to the instrument. Outstanding |
29 November 2018 | Delivered on: 6 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: None. Outstanding |
29 November 2018 | Delivered on: 6 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 24 cocoa suite, rowntree wharf, navigation road, york, YO1 9AE to be registered at land registry. For more details please refer to the instrument. Outstanding |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
20 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
10 December 2019 | Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page) |
22 November 2019 | Registration of charge 096932100004, created on 22 November 2019 (18 pages) |
22 August 2019 | Micro company accounts made up to 31 July 2019 (6 pages) |
14 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
31 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
6 December 2018 | Registration of charge 096932100001, created on 29 November 2018 (17 pages) |
6 December 2018 | Registration of charge 096932100002, created on 29 November 2018 (18 pages) |
6 December 2018 | Registration of charge 096932100003, created on 29 November 2018 (17 pages) |
14 May 2018 | Confirmation statement made on 6 April 2018 with updates (5 pages) |
14 May 2018 | Director's details changed for Mr David James Adams on 14 May 2018 (2 pages) |
5 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
5 April 2018 | Appointment of Miss Krystyna Grace Searle as a director on 5 April 2018 (2 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with updates (3 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with updates (3 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 March 2017 | Registered office address changed from Unit 1 Fermetol Trading Estate Leeman Road York YO26 4XD England to C/O Business Waste Artemis House Eboracum Way York YO31 7RE on 19 March 2017 (1 page) |
19 March 2017 | Registered office address changed from Unit 1 Fermetol Trading Estate Leeman Road York YO26 4XD England to C/O Business Waste Artemis House Eboracum Way York YO31 7RE on 19 March 2017 (1 page) |
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
16 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|
20 July 2015 | Incorporation Statement of capital on 2015-07-20
|