Nether Poppleton
York
YO26 6PQ
Director Name | Mr Graham John Fry |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr Mark Timothy Nutter |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr John Philip Sills |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mr Colin Donald Nixey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Director Name | Mark Nigel Nisbet |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 J4 Estate Doman Road Camberley GU15 3LB |
Director Name | Mr Graham Stuart Carling |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 May 2022) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
Registered Address | Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
12 April 2017 | Delivered on: 19 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
30 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
30 March 2020 | Termination of appointment of Mark Nigel Nisbet as a director on 1 February 2020 (1 page) |
30 March 2020 | Appointment of Mr Graham Stuart Carling as a director on 30 March 2020 (2 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
21 April 2017 | Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Mark Nigel Nisbet as a director on 12 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of John Philip Sills as a director on 12 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Mark Nigel Nisbet as a director on 12 April 2017 (2 pages) |
19 April 2017 | Registration of charge 100723880001, created on 12 April 2017 (22 pages) |
19 April 2017 | Registration of charge 100723880001, created on 12 April 2017 (22 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
23 March 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
23 March 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
18 March 2016 | Incorporation Statement of capital on 2016-03-18
|
18 March 2016 | Incorporation Statement of capital on 2016-03-18
|