Company Information for F.T.S. YORKSHIRE LIMITED
4-6 SWABYS YARD, WALKERGATE, BEVERLEY, EAST YORKSHIRE, HU17 9BZ,
|
Company Registration Number
07405904
Private Limited Company
Active |
Company Name | |
---|---|
F.T.S. YORKSHIRE LIMITED | |
Legal Registered Office | |
4-6 SWABYS YARD WALKERGATE BEVERLEY EAST YORKSHIRE HU17 9BZ Other companies in HU17 | |
Company Number | 07405904 | |
---|---|---|
Company ID Number | 07405904 | |
Date formed | 2010-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-05 15:18:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN ANDREW PARKIN |
||
NICHOLAS MICHAEL AUTON |
||
NEIL PATRICK TOMLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNNE AUTON |
Director | ||
GAYLE LORRAINE TOMLIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROBECK LIMITED | Director | 2016-02-08 | CURRENT | 2002-10-21 | Active | |
B & G NATIONAL CONSULTING LIMITED | Director | 2016-02-08 | CURRENT | 2013-02-08 | Active - Proposal to Strike off | |
OAKMILL WASTE LIMITED | Director | 2016-02-02 | CURRENT | 2015-11-26 | Active - Proposal to Strike off | |
STIPENDIA PAYROLL SOLUTIONS LIMITED | Director | 2015-10-01 | CURRENT | 2013-06-25 | Active | |
OLD HYMERIANS ASSOCIATION (HOLDINGS) LIMITED (THE) | Director | 2010-09-13 | CURRENT | 1949-03-04 | Active | |
FINNIES LTD | Director | 2006-03-31 | CURRENT | 2006-01-09 | Active | |
FINNIES ACCOUNTANTS LIMITED | Director | 2006-02-14 | CURRENT | 2006-02-14 | Active | |
TOMLIN BROTHERS COMMERCIAL LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
TOMLIN BROTHERS LETTING LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
STIPENDIA PAYROLL SOLUTIONS LIMITED | Director | 2015-10-01 | CURRENT | 2013-06-25 | Active | |
FINNIES LTD | Director | 2009-05-19 | CURRENT | 2006-01-09 | Active | |
FINNIES ACCOUNTANTS LIMITED | Director | 2009-05-19 | CURRENT | 2006-02-14 | Active | |
TOMLIN ACCOUNTANTS LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES | |
Director's details changed for Mr Nicholas Michael Auton on 2022-09-28 | ||
SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN ANDREW PARKIN on 2022-09-28 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN ANDREW PARKIN on 2022-09-28 | |
CH01 | Director's details changed for Mr Nicholas Michael Auton on 2022-09-28 | |
Director's details changed for Mr Neil Patrick Tomlin on 2022-02-17 | ||
CH01 | Director's details changed for Mr Neil Patrick Tomlin on 2022-02-17 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAYLE TOMLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE AUTON | |
LATEST SOC | 13/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MICHAEL AUTON | |
AP01 | DIRECTOR APPOINTED MR NEIL PATRICK TOMLIN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 13/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/10/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/11 TO 31/03/12 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2013-03-31 | £ 17,658 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 3,591 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.T.S. YORKSHIRE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 39,389 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 6,072 |
Current Assets | 2013-03-31 | £ 46,664 |
Current Assets | 2012-03-31 | £ 53,520 |
Debtors | 2013-03-31 | £ 7,275 |
Debtors | 2012-03-31 | £ 47,448 |
Shareholder Funds | 2013-03-31 | £ 29,478 |
Shareholder Funds | 2012-03-31 | £ 50,873 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as F.T.S. YORKSHIRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |