Carnaby
Bridlington
East Riding Of Yorkshire
YO15 3QY
Secretary Name | Mr Christopher Francis Ward |
---|---|
Status | Current |
Appointed | 24 September 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 5d, Carnaby Industrial Estate Lancaster Road Carnaby Bridlington East Riding Of Yorkshire YO15 3QY |
Director Name | Mr Christopher Joseph David Ward |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5d Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Registered Address | Unit 5d Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Carnaby |
Ward | East Wolds and Coastal |
Built Up Area | Carnaby |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
19 June 2020 | Delivered on: 20 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
27 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
29 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
30 March 2022 | Secretary's details changed for Mr Christopher Francis Ward on 29 March 2022 (1 page) |
29 March 2022 | Change of details for Christopher Francis Ward as a person with significant control on 29 March 2022 (2 pages) |
29 March 2022 | Director's details changed for Mr Christopher Francis Ward on 29 March 2022 (2 pages) |
29 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
6 October 2020 | Change of details for Christopher Francis Ward as a person with significant control on 17 June 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 23 September 2020 with updates (5 pages) |
2 July 2020 | Change of details for Christopher Francis Ward as a person with significant control on 17 June 2020 (2 pages) |
2 July 2020 | Appointment of Mr Christopher Joseph David Ward as a director on 17 June 2020 (2 pages) |
20 June 2020 | Registration of charge 115851200001, created on 19 June 2020 (24 pages) |
28 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
9 July 2019 | Registered office address changed from Mill Farm Cottage Bolam Lane Buckton East Yorkshire YO16 6XQ United Kingdom to Unit 5D Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY on 9 July 2019 (2 pages) |
24 September 2018 | Incorporation Statement of capital on 2018-09-24
|