Northallerton
North Yorkshire
DL6 2NF
Director Name | Mrs Jane Owens |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frigidale Mill Great Smeaton Northallerton North Yorkshire DL6 2NF |
Director Name | Mrs Margaret Mary Owens |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frigidale Mill Great Smeaton Northallerton North Yorkshire DL6 2NF |
Secretary Name | Andrew Owens |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Frigidale Mill Great Smeaton Northallerton North Yorkshire DL6 2NF |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Telephone | 01609 881941 |
---|---|
Telephone region | Northallerton |
Registered Address | Frigidale Mill Great Smeaton Northallerton North Yorkshire DL6 2NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great Smeaton |
Ward | Appleton Wiske & Smeatons |
1 at £1 | Andrew Owens 33.33% Ordinary |
---|---|
1 at £1 | Jane Owens 33.33% Ordinary |
1 at £1 | Margaret Owens 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,875 |
Cash | £48,456 |
Current Liabilities | £54,688 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
4 December 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
---|---|
21 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
4 May 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 July 2014 | Director's details changed for Margaret Mary Owens on 11 June 2014 (3 pages) |
4 July 2014 | Director's details changed for Margaret Mary Owens on 11 June 2014 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
16 September 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
3 June 2010 | Appointment of Jane Owens as a director (3 pages) |
3 June 2010 | Appointment of Andrew Owens as a secretary (3 pages) |
3 June 2010 | Appointment of Andrew Owens as a director (3 pages) |
3 June 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
3 June 2010 | Termination of appointment of John King as a director (2 pages) |
3 June 2010 | Appointment of Jane Owens as a director (3 pages) |
3 June 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
3 June 2010 | Appointment of Andrew Owens as a director (3 pages) |
3 June 2010 | Termination of appointment of John King as a director (2 pages) |
3 June 2010 | Appointment of Margaret Mary Owens as a director (3 pages) |
3 June 2010 | Appointment of Margaret Mary Owens as a director (3 pages) |
3 June 2010 | Appointment of Andrew Owens as a secretary (3 pages) |
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|