Harrogate
HG3 1GY
Director Name | Mr Christopher Jack Gilbertson |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(4 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate HG3 1GY |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2021(4 years after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | Tobias House St. Marks Court Thornaby Stockton-On-Tees TS17 6QW |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Miss Amy Houldsworth |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(12 months after company formation) |
Appointment Duration | 3 years (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Mathew James Houldsworth |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(12 months after company formation) |
Appointment Duration | 3 years (resigned 14 December 2021) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | North Ormesby |
Built Up Area | Teesside |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
10 January 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
---|---|
4 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
20 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
18 October 2019 | Director's details changed for Mr Mathew James Houldsworth on 11 October 2019 (2 pages) |
31 July 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
31 July 2019 | Current accounting period shortened from 31 December 2018 to 30 April 2018 (1 page) |
31 December 2018 | Resolutions
|
4 December 2018 | Termination of appointment of a director (1 page) |
4 December 2018 | Confirmation statement made on 3 December 2018 with updates (6 pages) |
3 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
3 December 2018 | Notification of Mathew James Houldsworth as a person with significant control on 3 December 2018 (2 pages) |
3 December 2018 | Cessation of Woodberry Secretarial Limited as a person with significant control on 3 December 2018 (1 page) |
3 December 2018 | Appointment of Amy Houldsworth as a director on 3 December 2018 (2 pages) |
3 December 2018 | Notification of Amy Houldsworth as a person with significant control on 3 December 2018 (2 pages) |
3 December 2018 | Appointment of Mr Mathew James Houldsworth as a director on 3 December 2018 (2 pages) |
30 August 2018 | Termination of appointment of Michael Duke as a director on 28 August 2018 (1 page) |
28 August 2018 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 28 August 2018 (1 page) |
6 December 2017 | Incorporation Statement of capital on 2017-12-06
|
6 December 2017 | Incorporation Statement of capital on 2017-12-06
|