Northallerton
North Yorkshire
DL7 0LH
Director Name | Mr James Clive Anthony Harries |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yafforth Lodge Yafforth Northallerton North Yorkshire DL7 0LH |
Director Name | Mr Peter John Howard Harries |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Brook Street Brook Street London W1K 5EH |
Registered Address | Yafforth Lodge Yafforth Northallerton North Yorkshire DL7 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Yafforth |
Ward | Morton-on-Swale |
Address Matches | 2 other UK companies use this postal address |
1 at £0.005 | James Harries 50.00% Ordinary |
---|---|
1 at £0.005 | Thomas Harries 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,587 |
Cash | £188,901 |
Current Liabilities | £106,314 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months from now) |
23 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
30 September 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
4 May 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
29 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
31 July 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
31 October 2019 | Amended micro company accounts made up to 31 January 2019 (3 pages) |
5 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
12 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 April 2017 | Amended total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 April 2017 | Amended total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 February 2015 | Termination of appointment of Peter John Howard Harries as a director on 1 January 2015 (1 page) |
23 February 2015 | Appointment of Mr Thomas Harries as a director on 1 August 2014 (2 pages) |
23 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Appointment of Mr Thomas Harries as a director on 1 August 2014 (2 pages) |
23 February 2015 | Registered office address changed from 5 Candlemakers Apartments York Road London SW11 3RS United Kingdom to Yafforth Lodge Yafforth Northallerton North Yorkshire DL7 0LH on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Peter John Howard Harries as a director on 1 January 2015 (1 page) |
23 February 2015 | Appointment of Mr James Harries as a director on 1 August 2014 (2 pages) |
23 February 2015 | Appointment of Mr Thomas Harries as a director on 1 August 2014 (2 pages) |
23 February 2015 | Appointment of Mr James Harries as a director on 1 August 2014 (2 pages) |
23 February 2015 | Registered office address changed from 5 Candlemakers Apartments York Road London SW11 3RS United Kingdom to Yafforth Lodge Yafforth Northallerton North Yorkshire DL7 0LH on 23 February 2015 (1 page) |
23 February 2015 | Appointment of Mr James Harries as a director on 1 August 2014 (2 pages) |
23 February 2015 | Termination of appointment of Peter John Howard Harries as a director on 1 January 2015 (1 page) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|