Scarborough
YO12 7BS
Director Name | Mr Henry Clive Richardson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(same day as company formation) |
Role | Commercial Vehicle Parts Retailer |
Country of Residence | England |
Correspondence Address | 56 Gladstone Lane Scarborough YO12 7BS |
Director Name | Mr Michael John Singleton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 56 Gladstone Lane Scarborough YO12 7BS |
Registered Address | 56 Gladstone Lane Scarborough YO12 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Central |
Built Up Area | Scarborough |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
1 December 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
26 May 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
14 November 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
31 May 2022 | Confirmation statement made on 26 May 2022 with updates (4 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
28 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
3 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
30 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
25 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
9 May 2017 | Director's details changed for Mr Henry Clive Richardson on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Michael John Singleton on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Michael John Singleton on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Henry Clive Richardson on 9 May 2017 (2 pages) |
22 November 2016 | Director's details changed for Mr Timothy Stuart Marshall on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Timothy Stuart Marshall on 22 November 2016 (2 pages) |
30 September 2016 | Registered office address changed from 1 Betton Business Park Racecourse Road, East Ayton Scarborough North Yorkshire YO13 9HD England to 56 Gladstone Lane Scarborough YO12 7BS on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from 1 Betton Business Park Racecourse Road, East Ayton Scarborough North Yorkshire YO13 9HD England to 56 Gladstone Lane Scarborough YO12 7BS on 30 September 2016 (1 page) |
27 May 2016 | Incorporation Statement of capital on 2016-05-27
|
27 May 2016 | Incorporation Statement of capital on 2016-05-27
|