Colburn
North Yorkshire
DL9 4GA
Director Name | Mr James Michael Barker |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
Director Name | Mr Anthony Ashton Woodhouse |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
Secretary Name | Mr Robin James Anderson |
---|---|
Status | Resigned |
Appointed | 25 November 2015(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | Unit 6 Easton Way Colburn North Yorkshire DL9 4GA |
Director Name | Ms Andrea Preston |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 November 2020(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
Registered Address | Bremsen Technik House Station Road Brompton On Swale Richmond DL10 7SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Built Up Area | Brompton-on-Swale |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 March 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 18 March 2024 (3 months, 1 week from now) |
17 May 2019 | Delivered on: 20 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
31 December 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
20 November 2020 | Termination of appointment of James Michael Barker as a director on 20 November 2020 (1 page) |
20 November 2020 | Termination of appointment of Anthony Ashton Woodhouse as a director on 20 November 2020 (1 page) |
16 November 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
13 November 2020 | Appointment of Ms Andrea Preston as a director on 13 November 2020 (2 pages) |
29 October 2020 | Termination of appointment of Robin James Anderson as a secretary on 30 September 2020 (1 page) |
24 July 2020 | Registered office address changed from Unit 6 Easton Way Colburn North Yorkshire DL9 4GA United Kingdom to Bremsen Technik House Station Road Brompton on Swale Richmond DL10 7SN on 24 July 2020 (1 page) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
20 May 2019 | Registration of charge 092310510001, created on 17 May 2019 (23 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
15 December 2017 | Current accounting period extended from 30 September 2017 to 31 January 2018 (1 page) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 December 2015 | Director's details changed for Mr Brian Reginald Hall on 14 December 2015 (3 pages) |
16 December 2015 | Director's details changed for Mr Brian Reginald Hall on 14 December 2015 (3 pages) |
14 December 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
14 December 2015 | Company name changed celerity systems europe LIMITED\certificate issued on 14/12/15
|
14 December 2015 | Company name changed celerity systems europe LIMITED\certificate issued on 14/12/15
|
14 December 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
14 December 2015 | Change of name notice (2 pages) |
14 December 2015 | Registered office address changed from Unit 6 Easton Way Colborn North Yorkshire DL9 4GA to Unit 6 Easton Way Colburn North Yorkshire DL9 4GA on 14 December 2015 (1 page) |
14 December 2015 | Change of name notice (2 pages) |
14 December 2015 | Registered office address changed from Unit 6 Easton Way Colborn North Yorkshire DL9 4GA to Unit 6 Easton Way Colburn North Yorkshire DL9 4GA on 14 December 2015 (1 page) |
11 December 2015 | Appointment of Mr Robin James Anderson as a secretary on 25 November 2015 (2 pages) |
11 December 2015 | Appointment of Mr Robin James Anderson as a secretary on 25 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
2 October 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
2 October 2015 | Resolutions
|
2 October 2015 | Resolutions
|
2 October 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
11 September 2015 | Appointment of Mr James Michael Barker as a director on 12 November 2014 (2 pages) |
11 September 2015 | Appointment of Mr Anthony Ashton Woodhouse as a director on 12 November 2014 (2 pages) |
11 September 2015 | Appointment of Mr James Michael Barker as a director on 12 November 2014 (2 pages) |
11 September 2015 | Appointment of Mr Anthony Ashton Woodhouse as a director on 12 November 2014 (2 pages) |
23 September 2014 | Incorporation
Statement of capital on 2014-09-23
|
23 September 2014 | Incorporation
Statement of capital on 2014-09-23
|