Hunmanby
Filey
YO14 0PH
Director Name | Mrs Angela Michelle Wallis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2018(12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 September 2023) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Hunmanby Industrial Estate Hunmanby Filey YO14 0PH |
Secretary Name | Mrs Angela Michelle Wallis |
---|---|
Status | Closed |
Appointed | 06 March 2018(1 year after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 September 2023) |
Role | Company Director |
Correspondence Address | Unit 2 Hunmanby Industrial Estate Hunmanby Filey YO14 0PH |
Director Name | Mr Alan Dudley Wallis |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Daytona Station Rd Crossgates Scarborough YO12 4LT |
Registered Address | Unit 2 Hunmanby Industrial Estate Hunmanby Filey YO14 0PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Hunmanby |
Ward | Hertford |
Built Up Area | Hunmanby |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
27 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
---|---|
2 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
22 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
22 August 2019 | Director's details changed for Mrs Lynda Mary Wallis on 19 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Mrs Angela Michelle Wallis on 19 August 2019 (2 pages) |
20 August 2019 | Secretary's details changed for Mrs Angela Michelle Wallis on 19 August 2019 (1 page) |
20 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
20 March 2019 | Notification of Lynda Mary Wallis as a person with significant control on 9 February 2018 (2 pages) |
19 March 2019 | Registered office address changed from Station House Station Road Crossgates Scarborough North Yorkshire YO12 4LU England to Unit 2 Hunmanby Industrial Estate Hunmanby Filey YO14 0PH on 19 March 2019 (1 page) |
1 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
20 September 2018 | Previous accounting period extended from 28 February 2018 to 30 June 2018 (1 page) |
6 March 2018 | Registered office address changed from Daytona Station Rd Crossgates Scarborough YO12 4LT England to Station House Station Road Crossgates Scarborough North Yorkshire YO12 4LU on 6 March 2018 (1 page) |
6 March 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
6 March 2018 | Appointment of Mrs Angela Michelle Wallis as a secretary on 6 March 2018 (2 pages) |
22 February 2018 | Appointment of Mrs Angela Michelle Wallis as a director on 13 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Alan Dudley Wallis as a director on 12 February 2018 (1 page) |
22 February 2018 | Cessation of Alan Dudley Wallis as a person with significant control on 12 February 2018 (1 page) |
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|