Royal Leamington Spa
CV32 4RJ
Director Name | Mr Nicholas Robert Carter |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Stoneferry Park Foster Street Hull East Yorkshire HU8 8BT |
Director Name | Mr Graeme Neil Oldfield |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Stoneferry Park Foster Street Hull East Yorkshire HU8 8BT |
Director Name | Mr Andrew Craig Young |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Stoneferry Park Foster Street Hull East Yorkshire HU8 8BT |
Director Name | Mr David Leslie Young |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Stoneferry Park Foster Street Hull East Yorkshire HU8 8BT |
Secretary Name | Mr Nicholas Robert Carter |
---|---|
Status | Current |
Appointed | 27 September 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 6 Stoneferry Park Foster Street Hull East Yorkshire HU8 8BT |
Director Name | Mrs Sara Jayne Melville |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chandos Business Centre 87 Warwick Street Royal Leamington Spa CV32 4RJ |
Secretary Name | Mr Leigh Melville |
---|---|
Status | Resigned |
Appointed | 11 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Chandos Business Centre 87 Warwick Street Royal Leamington Spa CV32 4RJ |
Registered Address | Unit 6 Stoneferry Park Foster Street Hull East Yorkshire HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
24 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
24 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
5 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
15 July 2022 | Second filing of a statement of capital following an allotment of shares on 27 September 2021
|
18 February 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 February 2022 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
24 November 2021 | Registered office address changed from Chandos Business Centre 87 Warwick Street Royal Leamington Spa CV32 4RJ United Kingdom to Unit 6 Stoneferry Park Foster Street Hull East Yorkshire HU8 8BT on 24 November 2021 (1 page) |
6 October 2021 | Cessation of Graeme Neil Oldfield as a person with significant control on 6 October 2021 (1 page) |
6 October 2021 | Notification of Mserv Modular Ltd as a person with significant control on 6 October 2021 (2 pages) |
6 October 2021 | Termination of appointment of Leigh Melville as a secretary on 27 September 2021 (1 page) |
29 September 2021 | Change of details for Da Young Holdings Limited as a person with significant control on 27 September 2021 (2 pages) |
29 September 2021 | Notification of Graeme Neil Oldfield as a person with significant control on 27 September 2021 (2 pages) |
29 September 2021 | Appointment of Mr David Leslie Young as a director on 27 September 2021 (2 pages) |
29 September 2021 | Appointment of Mr Andrew Craig Young as a director on 27 September 2021 (2 pages) |
28 September 2021 | Appointment of Mr Nicholas Robert Carter as a secretary on 27 September 2021 (2 pages) |
27 September 2021 | Notification of Da Young Holdings Limited as a person with significant control on 27 September 2021 (2 pages) |
27 September 2021 | Appointment of Mr Nicholas Robert Carter as a director on 27 September 2021 (2 pages) |
27 September 2021 | Termination of appointment of Sara Jayne Melville as a director on 27 September 2021 (1 page) |
27 September 2021 | Statement of capital following an allotment of shares on 27 September 2021
|
27 September 2021 | Notification of Imaging Matters Manufacturing Limited as a person with significant control on 27 September 2021 (2 pages) |
27 September 2021 | Appointment of Mr Graeme Neil Oldfield as a director on 27 September 2021 (2 pages) |
27 September 2021 | Cessation of Leigh Melville as a person with significant control on 27 September 2021 (1 page) |
6 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
21 June 2021 | Change of details for Mr Leigh Melville as a person with significant control on 11 August 2016 (2 pages) |
31 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
31 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
24 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|