Skerne Road
Driffield
East Yorkshire
YO25 6AG
Director Name | Mr Dean Petch |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hamilton Walk Beverley East Yorkshire HU17 0FW |
Director Name | Mr Joshua Thomas Petch |
---|---|
Date of Birth | April 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 December 2022) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 6 The Wolds Business Park Skerne Road Driffield East Yorkshire YO25 6AG |
Director Name | Mr Bradley Owen Petch |
---|---|
Date of Birth | January 2002 (Born 22 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2022(7 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 28 May 2023) |
Role | Security Guard |
Country of Residence | England |
Correspondence Address | Unit 6 The Wolds Business Park Skerne Road Driffield East Yorkshire YO25 6AG |
Registered Address | Unit 6 The Wolds Business Park Skerne Road Driffield East Yorkshire YO25 6AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 23 August 2023 (overdue) |
1 June 2018 | Delivered on: 4 June 2018 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|
20 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
19 October 2020 | Change of details for Mr Joshua Thomas Petch as a person with significant control on 19 October 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
5 September 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
30 August 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 April 2019 | Previous accounting period extended from 31 July 2018 to 31 October 2018 (1 page) |
9 August 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
9 August 2018 | Cessation of Dean Petch as a person with significant control on 30 April 2018 (1 page) |
4 June 2018 | Registration of charge 097007220001, created on 1 June 2018 (13 pages) |
30 April 2018 | Cessation of Dean Petch as a person with significant control on 30 April 2018 (1 page) |
30 April 2018 | Appointment of Mr Joshua Thomas Petch as a director on 30 April 2018 (2 pages) |
30 April 2018 | Appointment of Mrs Caroline Elizabeth Hilda Hart as a director on 30 April 2018 (2 pages) |
30 April 2018 | Notification of Joshua Thomas Petch as a person with significant control on 30 April 2018 (2 pages) |
30 April 2018 | Termination of appointment of Dean Petch as a director on 30 April 2018 (1 page) |
26 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
24 July 2017 | Notification of Dean Petch as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
24 July 2017 | Notification of Dean Petch as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2016 | Director's details changed for Mr Dean Petch on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Mr Dean Petch on 7 November 2016 (2 pages) |
26 April 2016 | Registered office address changed from 79 Carrfield Road Barwick in Elmet Leeds LS15 4HZ United Kingdom to Unit 6 the Wolds Business Park Skerne Road Driffield East Yorkshire YO25 6AG on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from 79 Carrfield Road Barwick in Elmet Leeds LS15 4HZ United Kingdom to Unit 6 the Wolds Business Park Skerne Road Driffield East Yorkshire YO25 6AG on 26 April 2016 (2 pages) |
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|