Embsay
Skipton
North Yorkshire
BD23 6QF
Director Name | Mrs Laura Charlotte Sagar |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2023(7 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF |
Director Name | Miss Natalia Zofia Jedlinski |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G7, The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
Registered Address | First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Embsay with Eastby |
Ward | Embsay-with-Eastby |
Built Up Area | Embsay |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
9 February 2024 | Registered office address changed from First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England to First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 9 February 2024 (1 page) |
---|---|
9 February 2024 | Confirmation statement made on 8 February 2024 with updates (4 pages) |
9 February 2024 | Registered office address changed from Office 1 Embsay Mill Embsay Skipton BD23 6QF England to First Floor, Embsay Mill First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 9 February 2024 (1 page) |
5 February 2024 | Registered office address changed from Office 1 Embsay Skipton BD23 6QF England to Office 1 Embsay Mill Embsay Skipton BD23 6QF on 5 February 2024 (1 page) |
7 December 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
6 October 2023 | Director's details changed for Susan Amanda Rhodes on 6 October 2023 (2 pages) |
6 October 2023 | Appointment of Mrs Laura Charlotte Sagar as a director on 6 October 2023 (2 pages) |
6 October 2023 | Change of details for Susan Amanda Rhodes as a person with significant control on 6 October 2023 (2 pages) |
6 October 2023 | Registered office address changed from Unit G7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Office 1 Embsay Skipton BD23 6QF on 6 October 2023 (1 page) |
4 October 2023 | Notification of Susan Amanda Rhodes as a person with significant control on 9 June 2023 (2 pages) |
4 October 2023 | Cessation of Natalia Zofia Jedlinski as a person with significant control on 9 June 2023 (1 page) |
5 July 2023 | Appointment of Susan Amanda Rhodes as a director on 9 June 2023 (2 pages) |
3 July 2023 | Termination of appointment of Natalia Zofia Jedlinski as a director on 9 June 2023 (1 page) |
30 May 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
20 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
29 March 2022 | Registered office address changed from Unit G7, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England to Unit G7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 29 March 2022 (1 page) |
29 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
8 February 2022 | Registered office address changed from Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH England to Unit G7, the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 8 February 2022 (1 page) |
30 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
7 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
9 November 2020 | Change of details for Miss Natasha Zofia Jedlinski as a person with significant control on 9 November 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
10 May 2018 | Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England to Suite 1 31-33 Saltaire Road Shipley West Yorkshire BD18 3HH on 10 May 2018 (1 page) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
11 September 2017 | Change of details for Miss Natasha Zofia Jedlinski as a person with significant control on 29 August 2017 (2 pages) |
11 September 2017 | Change of details for Miss Natasha Zofia Jedlinski as a person with significant control on 29 August 2017 (2 pages) |
11 September 2017 | Director's details changed for Natalia Zofia Jedlinski on 29 August 2017 (2 pages) |
11 September 2017 | Director's details changed for Natalia Zofia Jedlinski on 29 August 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
7 May 2016 | Incorporation
Statement of capital on 2016-05-07
|
7 May 2016 | Incorporation
Statement of capital on 2016-05-07
|