Standard Way Business Park
Northallerton
DL6 2XQ
Director Name | Mr Mark George Snowball |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(3 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Contractor |
Country of Residence | England |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Director Name | George Snowball |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Building Contractor |
Correspondence Address | The Garage Ainderby Steeple Northallerton North Yorkshire DL7 9QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01609 773597 |
---|---|
Telephone region | Northallerton |
Registered Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mark Snowball 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,028 |
Cash | £54,367 |
Current Liabilities | £90,539 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
19 January 2024 | Change of details for Mr Mark George Snowball as a person with significant control on 6 April 2016 (2 pages) |
---|---|
29 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
27 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
17 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 March 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
3 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
25 November 2016 | Registered office address changed from C/O C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from C/O C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Secretary's details changed for Julie Snowball on 1 January 2016 (1 page) |
21 March 2016 | Secretary's details changed for Julie Snowball on 1 January 2016 (1 page) |
21 March 2016 | Director's details changed for Mark George Snowball on 1 January 2016 (2 pages) |
21 March 2016 | Director's details changed for Mark George Snowball on 1 January 2016 (2 pages) |
21 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
17 October 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 17 October 2013 (1 page) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mark George Snowball on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mark George Snowball on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mark George Snowball on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
10 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 March 2005 | Return made up to 20/02/05; full list of members
|
8 March 2005 | Return made up to 20/02/05; full list of members
|
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
29 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
29 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | Secretary resigned (2 pages) |
24 April 2003 | Secretary resigned (2 pages) |
24 April 2003 | Director resigned (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (2 pages) |
24 April 2003 | New director appointed (2 pages) |
20 February 2003 | Incorporation (16 pages) |
20 February 2003 | Incorporation (16 pages) |