Northallerton
North Yorkshire
DL6 1EL
Secretary Name | Janine Claire Langthorne |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Swain Court Northallerton North Yorkshire DL6 1EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ydsltd.co.uk |
---|---|
Telephone | 01609 774188 |
Telephone region | Northallerton |
Registered Address | 13f Wycar Bedale DL8 1ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30,841 |
Cash | £37,441 |
Current Liabilities | £28,255 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
19 November 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
---|---|
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Wayne Miles Langthorne as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Wayne Miles Langthorne as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Wayne Miles Langthorne as a person with significant control on 6 April 2016 (2 pages) |
16 November 2016 | Micro company accounts made up to 31 July 2016 (5 pages) |
16 November 2016 | Micro company accounts made up to 31 July 2016 (5 pages) |
25 October 2016 | Registered office address changed from 6 Oak Tree Road Bedale North Yorkshire DL8 1UE to 13F Wycar Bedale DL8 1ER on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 6 Oak Tree Road Bedale North Yorkshire DL8 1UE to 13F Wycar Bedale DL8 1ER on 25 October 2016 (1 page) |
6 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
27 October 2015 | Micro company accounts made up to 31 July 2015 (5 pages) |
27 October 2015 | Micro company accounts made up to 31 July 2015 (5 pages) |
10 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
24 November 2014 | Micro company accounts made up to 31 July 2014 (5 pages) |
24 November 2014 | Micro company accounts made up to 31 July 2014 (5 pages) |
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Registered office address changed from Oak House, 35 North End Market Place Bedale North Yorkshire DL8 1AQ on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from Oak House, 35 North End Market Place Bedale North Yorkshire DL8 1AQ on 21 March 2011 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Wayne Langthorne on 27 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Wayne Langthorne on 27 June 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
16 August 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
16 August 2006 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned (1 page) |
27 June 2006 | Incorporation (16 pages) |
27 June 2006 | Incorporation (16 pages) |