Company NameGet10Yards UK Limited
DirectorSteven Park
Company StatusActive
Company Number07098687
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 3 months ago)
Previous NameFlurageous Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Steven Park
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Marconi House
Melbourne Street
Newcastle
NE1 2JQ

Contact

Websitewww.get10yards.com

Location

Registered Address12 Regent Terrace
Gateshead
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Steven Park
100.00%
Ordinary

Financials

Year2014
Net Worth£1,344
Cash£1,386
Current Liabilities£372

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Filing History

16 October 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
8 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
9 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
30 October 2021Registered office address changed from Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF United Kingdom to 12 Regent Terrace Gateshead NE8 1LU on 30 October 2021 (1 page)
23 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
20 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2016Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon NE21 4SQ to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Unit 4 Willows Business Centre Newburn Bridge Road Blaydon NE21 4SQ to Unit 14C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 23 February 2016 (1 page)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
4 December 2014Company name changed flurageous LIMITED\certificate issued on 04/12/14
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
4 December 2014Company name changed flurageous LIMITED\certificate issued on 04/12/14 (3 pages)
19 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-13
(2 pages)
19 November 2014Change of name notice (2 pages)
19 November 2014Change of name notice (2 pages)
18 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(4 pages)
21 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(4 pages)
21 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
16 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
16 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
8 June 2010Previous accounting period shortened from 31 December 2010 to 31 May 2010 (1 page)
8 June 2010Previous accounting period shortened from 31 December 2010 to 31 May 2010 (1 page)
4 June 2010Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay Tyne and Wear NE25 8XD United Kingdom on 4 June 2010 (1 page)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)