Bedale
DL8 1JH
Director Name | Mr Anthony Daniels |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2009(1 year after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkstone Little Crakehall Bedale DL8 1JH |
Director Name | Mr David Bruce Reed |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dozmere Feock Truro Cornwall TR3 6RJ |
Secretary Name | George Quintin Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 September 2021) |
Role | Company Director |
Correspondence Address | 9 Epsom Close Camberley Surrey GU15 4LT |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2008(same day as company formation) |
Correspondence Address | Lupton Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2008(same day as company formation) |
Correspondence Address | Lupton Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD |
Website | gaia-tech.org |
---|---|
Email address | [email protected] |
Telephone | 0116 2602690 |
Telephone region | Leicester |
Registered Address | Hawkstone Little Crakehall Bedale DL8 1JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Crakehall |
Ward | Bedale |
Built Up Area | Great Crakehall |
Address Matches | 3 other UK companies use this postal address |
250 at £1 | Anthony Daniels 25.00% Ordinary B |
---|---|
250 at £1 | David Bruce Reed 25.00% Ordinary A |
250 at £1 | Jeremy Oldroyd 25.00% Ordinary A |
250 at £1 | Rodney Munns 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £20,000 |
Gross Profit | £20,047 |
Net Worth | -£262,567 |
Cash | £6,065 |
Current Liabilities | £8,541 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
31 May 2023 | Director's details changed for Mr Anthony Daniels on 20 January 2023 (2 pages) |
---|---|
31 May 2023 | Change of details for Mr Jeremy James Oldroyd as a person with significant control on 20 January 2023 (2 pages) |
31 May 2023 | Director's details changed for Mr Jeremy James Oldroyd on 20 January 2023 (2 pages) |
31 May 2023 | Registered office address changed from Chapel House the Green Datchet SL3 9EH to Hawkstone Little Crakehall Bedale DL8 1JH on 31 May 2023 (1 page) |
31 May 2023 | Confirmation statement made on 20 January 2023 with updates (4 pages) |
31 May 2023 | Director's details changed for Mr Jeremy James Oldroyd on 20 January 2023 (2 pages) |
31 May 2023 | Director's details changed for Mr Anthony Daniels on 20 January 2023 (2 pages) |
28 April 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
6 September 2021 | Termination of appointment of George Quintin Scott as a secretary on 6 September 2021 (1 page) |
6 February 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
6 February 2021 | Director's details changed for Mr Anthony Daniels on 20 January 2021 (2 pages) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
18 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 March 2017 | Director's details changed for Mr Jeremy James Oldroyd on 28 February 2017 (2 pages) |
5 March 2017 | Director's details changed for Mr Jeremy James Oldroyd on 28 February 2017 (2 pages) |
4 July 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
4 July 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
29 July 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 April 2015 | Secretary's details changed for Quintin Scott on 1 January 2015 (1 page) |
16 April 2015 | Secretary's details changed for Quintin Scott on 1 January 2015 (1 page) |
16 April 2015 | Secretary's details changed for Quintin Scott on 1 January 2015 (1 page) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
8 May 2014 | Annual return made up to 21 March 2014 Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 21 March 2014 Statement of capital on 2014-05-08
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
25 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
31 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 April 2009 | Appointment terminated director david reed (1 page) |
23 April 2009 | Appointment terminated director david reed (1 page) |
23 April 2009 | Director appointed anthony daniels (2 pages) |
23 April 2009 | Director appointed anthony daniels (2 pages) |
23 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
31 October 2008 | Company name changed warminster storage investments LIMITED\certificate issued on 03/11/08 (2 pages) |
31 October 2008 | Company name changed warminster storage investments LIMITED\certificate issued on 03/11/08 (2 pages) |
22 May 2008 | Ad 24/04/08\gbp si 498@1=498\gbp ic 2/500\ (2 pages) |
22 May 2008 | Ad 24/04/08\gbp si 498@1=498\gbp ic 2/500\ (2 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from first floor lupton fawcett LLP yorkshire house east pararde leeds west yorkshire LS1 5BD (1 page) |
15 May 2008 | Director appointed jeremy james oldroyd (2 pages) |
15 May 2008 | Director appointed david reed (2 pages) |
15 May 2008 | Secretary appointed quintin scott (2 pages) |
15 May 2008 | Appointment terminated director lupfaw formations LIMITED (1 page) |
15 May 2008 | Director appointed david reed (2 pages) |
15 May 2008 | Secretary appointed quintin scott (2 pages) |
15 May 2008 | Appointment terminated director lupfaw formations LIMITED (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from first floor lupton fawcett LLP yorkshire house east pararde leeds west yorkshire LS1 5BD (1 page) |
15 May 2008 | Appointment terminated secretary lupfaw secretarial LIMITED (1 page) |
15 May 2008 | Director appointed jeremy james oldroyd (2 pages) |
15 May 2008 | Appointment terminated secretary lupfaw secretarial LIMITED (1 page) |
13 May 2008 | Memorandum and Articles of Association (14 pages) |
13 May 2008 | Memorandum and Articles of Association (14 pages) |
30 April 2008 | Company name changed lupfaw 255 LIMITED\certificate issued on 06/05/08 (5 pages) |
30 April 2008 | Company name changed lupfaw 255 LIMITED\certificate issued on 06/05/08 (5 pages) |
21 March 2008 | Incorporation (20 pages) |
21 March 2008 | Incorporation (20 pages) |