Standard Way Business Park
Northallerton
DL6 2XQ
Director Name | Mrs Tracey Jane Bacon |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,504 |
Cash | £3,171 |
Current Liabilities | £9,483 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months, 3 weeks from now) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
13 October 2020 | Confirmation statement made on 6 September 2020 with updates (5 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 September 2018 | Confirmation statement made on 6 September 2018 with updates (6 pages) |
25 April 2018 | Change of share class name or designation (2 pages) |
24 April 2018 | Resolutions
|
20 April 2018 | Change of details for Mrs Tracey Jane Bacon as a person with significant control on 31 March 2018 (5 pages) |
20 April 2018 | Cessation of David Colin Bacon as a person with significant control on 31 March 2018 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
29 November 2016 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page) |
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Director's details changed for Mr David Colin Bacon on 1 January 2012 (2 pages) |
25 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Director's details changed for Tracey Jane Bacon on 1 January 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr David Colin Bacon on 1 January 2012 (2 pages) |
25 September 2012 | Director's details changed for Tracey Jane Bacon on 1 January 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr David Colin Bacon on 1 January 2012 (2 pages) |
25 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Director's details changed for Tracey Jane Bacon on 1 January 2012 (2 pages) |
25 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8HN United Kingdom on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8HN United Kingdom on 24 July 2012 (1 page) |
11 April 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
11 April 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
8 September 2011 | Appointment of Tracey Jane Bacon as a director (2 pages) |
8 September 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
8 September 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
8 September 2011 | Appointment of David Colin Bacon as a director (2 pages) |
8 September 2011 | Appointment of David Colin Bacon as a director (2 pages) |
8 September 2011 | Appointment of Tracey Jane Bacon as a director (2 pages) |
6 September 2011 | Incorporation
|
6 September 2011 | Incorporation
|
6 September 2011 | Incorporation
|