York
YO24 1AH
Director Name | Mr Mark Rowland Lilley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Rievaulx House St. Marys Court York YO24 1AH |
Director Name | Mr Tomas Daniel Lilley |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rievaulx House St. Marys Court York YO24 1AH |
Director Name | Mr Stuart Garrington |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Rear Of Eastville Terrace Ripon Road Harrogate HG1 3HJ |
Registered Address | Rievaulx House St. Marys Court York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 29 July 2023 (overdue) |
19 November 2020 | Appointment of Mr Tomas Daniel Lilley as a director on 19 November 2020 (2 pages) |
---|---|
26 August 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
14 August 2019 | Notification of Mark Rowland Lilley as a person with significant control on 8 February 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
17 July 2019 | Resolutions
|
12 April 2019 | Cessation of Stuart Garrington as a person with significant control on 8 February 2019 (1 page) |
11 April 2019 | Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate HG1 3HJ United Kingdom to Rievaulx House St. Marys Court York YO24 1AH on 11 April 2019 (1 page) |
11 April 2019 | Appointment of Mark Rowland Lilley as a director on 11 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of Stuart Garrington as a director on 8 February 2019 (1 page) |
16 July 2018 | Incorporation Statement of capital on 2018-07-16
|