Company NameS Y Accountancy Services Limited
DirectorThomas Knibb Young
Company StatusActive
Company Number07333488
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Thomas Knibb Young
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Beatty Avenue
High West Jesmond
Newcastle Upon Tyne
NE2 3QP
Secretary NameMrs Jillian Young
StatusCurrent
Appointed29 September 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address6d, Planet Business Centre Planet Place
Newcastle Upon Tyne
NE12 6DY
Director NameMrs Jacqueline Sibbald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Denewood
Forest Hall
Newcastle Upon Tyne
NE12 7FA
Director NameMrs Jillian Young
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address8 Beatty Avenue
High West Jesmond
Newcastle Upon Tyne
NE2 3QP
Director NameMr Philip Sibbald
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Palmers Green
Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 9HF
Secretary NameMr Philip Sibbald
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address26 Palmers Green
Newcastle Upon Tyne
NE12 9HF

Location

Registered Address6d, Planet Business Centre
Planet Place
Newcastle Upon Tyne
NE12 6DY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2013
Net Worth£10,097
Cash£23,432
Current Liabilities£27,778

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

16 October 2020Micro company accounts made up to 30 September 2020 (6 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 30 September 2019 (5 pages)
19 August 2019Change of details for Mr Thomas Knibb Young as a person with significant control on 6 April 2016 (2 pages)
15 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 30 September 2018 (5 pages)
15 August 2018Change of details for Mr Thomas Knibb Young as a person with significant control on 6 April 2016 (2 pages)
14 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
14 August 2018Change of details for Mr Thomas Knibb Young as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Micro company accounts made up to 30 September 2017 (5 pages)
10 October 2017Micro company accounts made up to 30 September 2017 (5 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
12 October 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 October 2014Termination of appointment of Philip Sibbald as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Philip Sibbald as a director on 30 September 2014 (1 page)
29 September 2014Appointment of Mrs Jillian Young as a secretary on 29 September 2014 (2 pages)
29 September 2014Termination of appointment of Philip Sibbald as a secretary on 29 September 2014 (1 page)
29 September 2014Appointment of Mrs Jillian Young as a secretary on 29 September 2014 (2 pages)
29 September 2014Termination of appointment of Philip Sibbald as a secretary on 29 September 2014 (1 page)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(5 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(5 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(5 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Mr Philip Sibbald on 6 November 2010 (2 pages)
9 August 2011Secretary's details changed for Mr Philip Sibbald on 6 November 2010 (2 pages)
9 August 2011Director's details changed for Mr Philip Sibbald on 6 November 2010 (2 pages)
9 August 2011Secretary's details changed for Mr Philip Sibbald on 6 November 2010 (2 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Mr Philip Sibbald on 6 November 2010 (2 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 August 2011Secretary's details changed for Mr Philip Sibbald on 6 November 2010 (2 pages)
28 September 2010Registered office address changed from 19 Denewood Forest Hall Newcastle upon Tyne NE12 7FA England on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 19 Denewood Forest Hall Newcastle upon Tyne NE12 7FA England on 28 September 2010 (1 page)
27 September 2010Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
27 September 2010Current accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
23 September 2010Termination of appointment of Jacqueline Sibbald as a director (1 page)
23 September 2010Termination of appointment of Jacqueline Sibbald as a director (1 page)
23 September 2010Termination of appointment of Jillian Young as a director (1 page)
23 September 2010Termination of appointment of Jillian Young as a director (1 page)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)