38 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director Name | Mr Steven Paul Price |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kinley Road Durham Co. Durham DH1 1LX |
Director Name | Mrs Julia Price |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment E Victoria House 38 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Registered Address | C/O Frp Advisory Trading Limited Minerva, 29 East Parade Leeds LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 January 2022 | Delivered on: 31 January 2022 Persons entitled: Bef Bsc LTD Npif Yhtv Microfinance LP Classification: A registered charge Particulars: Fixed and floating charge over all company assets. Contains negative pledge. Outstanding |
---|
25 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
22 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
24 September 2019 | Registered office address changed from 7 Ryehill View East Rainton Houghton Le Spring Tyne and Wear DH5 9TA England to Spring Valley Mills Spring Valley Stanningley Pudsey LS28 6DW on 24 September 2019 (1 page) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2018 | Cessation of Steven Paul Price as a person with significant control on 20 October 2018 (1 page) |
24 October 2018 | Registered office address changed from 10 Lister Road North West Industrial Estate Peterlee Durham SR8 2RB England to 7 Ryehill View East Rainton Houghton Le Spring Tyne and Wear DH5 9TA on 24 October 2018 (1 page) |
24 October 2018 | Registered office address changed from Unit 27C Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ England to 10 Lister Road North West Industrial Estate Peterlee Durham SR8 2RB on 24 October 2018 (1 page) |
24 October 2018 | Termination of appointment of Steven Paul Price as a director on 20 October 2018 (1 page) |
11 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
3 November 2017 | Registered office address changed from C/O Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE England to Unit 27C Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from C/O Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE England to Unit 27C Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ on 3 November 2017 (1 page) |
6 September 2017 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
6 September 2017 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
10 January 2017 | Incorporation
Statement of capital on 2017-01-10
|
10 January 2017 | Incorporation
Statement of capital on 2017-01-10
|