Thirsk
North Yorkshire
YO7 4EQ
LLP Designated Member Name | Mr Wayne Anthony Sowden |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Busby Stoop Garage Busby Stoop Thirsk North Yorkshire YO7 4EQ |
LLP Designated Member Name | Vinod Makwana |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Shadwell Lane Leeds LS17 8AD |
Telephone | 01845 587232 |
---|---|
Telephone region | Thirsk |
Registered Address | Busby Stoop Garage Busby Stoop Thirsk North Yorkshire YO7 4EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Carlton Miniott |
Ward | Thirsk |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £403,748 |
Cash | £5,339 |
Current Liabilities | £102,764 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
4 January 2008 | Delivered on: 8 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Busby stoop garage busby stoop thirsk north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 December 2007 | Delivered on: 3 January 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
29 October 2022 | Total exemption full accounts made up to 5 April 2022 (8 pages) |
28 December 2021 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
18 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
30 January 2019 | Member's details changed for Wayne Anthony Sowden on 30 January 2019 (2 pages) |
30 January 2019 | Member's details changed for Miss Catherine Ross on 30 January 2019 (2 pages) |
30 January 2019 | Change of details for Miss Catherine Ross as a person with significant control on 30 January 2019 (2 pages) |
30 January 2019 | Change of details for Mr Wayne Anthony Sowden as a person with significant control on 30 January 2019 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
21 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
16 June 2017 | Termination of appointment of Vinod Makwana as a member on 5 January 2017 (1 page) |
16 June 2017 | Termination of appointment of Vinod Makwana as a member on 5 January 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 17 November 2016 with updates (29 pages) |
5 December 2016 | Confirmation statement made on 17 November 2016 with updates (29 pages) |
8 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
20 November 2015 | Annual return made up to 17 November 2015 (4 pages) |
20 November 2015 | Annual return made up to 17 November 2015 (4 pages) |
10 February 2015 | Annual return made up to 17 November 2014 (4 pages) |
10 February 2015 | Annual return made up to 17 November 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
21 January 2014 | Total exemption full accounts made up to 5 April 2013 (14 pages) |
21 January 2014 | Total exemption full accounts made up to 5 April 2013 (14 pages) |
21 January 2014 | Total exemption full accounts made up to 5 April 2013 (14 pages) |
18 November 2013 | Annual return made up to 17 November 2013 (4 pages) |
18 November 2013 | Annual return made up to 17 November 2013 (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
22 November 2012 | Annual return made up to 17 November 2012 (4 pages) |
22 November 2012 | Annual return made up to 17 November 2012 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
22 November 2011 | Annual return made up to 17 November 2011 (3 pages) |
22 November 2011 | Annual return made up to 17 November 2011 (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
14 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2010 | Previous accounting period shortened from 31 July 2010 to 5 April 2010 (3 pages) |
13 December 2010 | Annual return made up to 17 November 2010 (9 pages) |
13 December 2010 | Previous accounting period shortened from 31 July 2010 to 5 April 2010 (3 pages) |
13 December 2010 | Annual return made up to 17 November 2010 (9 pages) |
13 December 2010 | Previous accounting period shortened from 31 July 2010 to 5 April 2010 (3 pages) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2010 | Previous accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages) |
22 October 2010 | Previous accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages) |
12 January 2010 | Annual return made up to 17 November 2009 (9 pages) |
12 January 2010 | Annual return made up to 17 November 2009 (9 pages) |
15 September 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
15 September 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
2 December 2008 | Annual return made up to 17/11/08 (4 pages) |
2 December 2008 | Annual return made up to 17/11/08 (4 pages) |
4 February 2008 | New member appointed (1 page) |
4 February 2008 | New member appointed (1 page) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Particulars of mortgage/charge (4 pages) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
3 January 2008 | Particulars of mortgage/charge (4 pages) |
15 November 2007 | Incorporation (4 pages) |
15 November 2007 | Incorporation (4 pages) |