Colburn
North Yorkshire
DL9 4GA
Director Name | Mr Robin James Anderson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Easton Way Colburn North Yorkshire DL9 4GA |
Secretary Name | Mr Robin James Anderson |
---|---|
Status | Resigned |
Appointed | 14 December 2015(same day as company formation) |
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(4 years, 11 months 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 | 7 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
25 September 2020 | Delivered on: 30 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
2 September 2020 | Delivered on: 21 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
5 June 2019 | Delivered on: 5 June 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
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 |
14 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
6 February 2023 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
1 February 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
12 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
30 September 2021 | Satisfaction of charge 099157460003 in full (1 page) |
29 June 2021 | Termination of appointment of Andrea Preston as a director on 31 May 2021 (1 page) |
11 March 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 January 2020 (7 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 director on 30 September 2020 (1 page) |
29 October 2020 | Termination of appointment of Robin James Anderson as a secretary on 30 September 2020 (1 page) |
30 September 2020 | Registration of charge 099157460004, created on 25 September 2020 (14 pages) |
21 September 2020 | Registration of charge 099157460003, created on 2 September 2020 (14 pages) |
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) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
17 December 2019 | Cessation of Wolfcom Europe Limited as a person with significant control on 2 December 2019 (1 page) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
5 June 2019 | Registration of charge 099157460002, created on 5 June 2019 (27 pages) |
20 May 2019 | Registration of charge 099157460001, created on 17 May 2019 (23 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
22 October 2018 | Notification of Wolfcom Europe Limited as a person with significant control on 13 December 2016 (2 pages) |
22 October 2018 | Withdrawal of a person with significant control statement on 22 October 2018 (2 pages) |
22 October 2018 | Notification of Celerity Systems Limited as a person with significant control on 13 December 2016 (2 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
12 July 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
12 July 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 December 2015 | Incorporation
Statement of capital on 2015-12-14
|
14 December 2015 | Incorporation
Statement of capital on 2015-12-14
|