York
North Yorkshire
YO23 2BD
Director Name | Mr Michael Francis Hogan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Philip Sidney Coates |
---|---|
Status | Closed |
Appointed | 05 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Registered Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 May 2018 | Delivered on: 30 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage the property known as land at melbourne, york and registered at the land registry under title number YEA85612. Outstanding |
---|---|
12 December 2017 | Delivered on: 22 December 2017 Persons entitled: Vb Turnbull Limited (Crn: 07695623) Classification: A registered charge Particulars: The freehold land at main street, melbourne, york YO42 4QQ and forming part of the property registered at hm land registry under title number HS223418. Outstanding |
12 December 2017 | Delivered on: 16 December 2017 Persons entitled: Vb Turnbull Limited Classification: A registered charge Particulars: Freehold land at main street melbourne york title number HS223418. Outstanding |
8 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
22 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
7 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
30 May 2018 | Registration of charge 108029090003, created on 29 May 2018 (16 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Resolutions
|
28 December 2017 | Change of share class name or designation (2 pages) |
28 December 2017 | Change of share class name or designation (2 pages) |
28 December 2017 | Statement of capital following an allotment of shares on 12 December 2017
|
28 December 2017 | Statement of capital following an allotment of shares on 12 December 2017
|
22 December 2017 | Registration of charge 108029090002, created on 12 December 2017 (34 pages) |
22 December 2017 | Registration of charge 108029090002, created on 12 December 2017 (34 pages) |
16 December 2017 | Registration of charge 108029090001, created on 12 December 2017
|
16 December 2017 | Registration of charge 108029090001, created on 12 December 2017
|
13 October 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
13 October 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
5 June 2017 | Incorporation Statement of capital on 2017-06-05
|
5 June 2017 | Incorporation Statement of capital on 2017-06-05
|