Rainton
Thirsk
North Yorkshire
YO7 3PS
Director Name | Mr David Michael Scanlan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2016(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 24 St Cuthberts Way Darlington County Durham DL1 1GB |
Registered Address | 24 St Cuthberts Way Darlington County Durham DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 20 other UK companies use this postal address |
101 at £1 | Michael Anthony Scanlan 80.16% Ordinary A |
---|---|
25 at £1 | David Michael Scanlan 19.84% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£46,427 |
Cash | £8,022 |
Current Liabilities | £3,241 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
11 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
17 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 June 2017 | Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to 24 st Cuthberts Way Darlington County Durham DL1 1GB on 19 June 2017 (2 pages) |
19 June 2017 | Registered office address changed from York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England to 24 st Cuthberts Way Darlington County Durham DL1 1GB on 19 June 2017 (2 pages) |
16 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
16 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
25 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 25 November 2016 (1 page) |
25 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 25 November 2016 (1 page) |
26 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2016 | Appointment of Mr David Michael Scanlan as a director on 22 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr David Michael Scanlan as a director on 22 April 2016 (2 pages) |
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 March 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
6 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
6 March 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
6 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
8 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
8 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
8 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
14 December 2012 | Incorporation (20 pages) |
14 December 2012 | Incorporation (20 pages) |