Active - Proposal to Strike off
Company Information for NELSON'S YARD LIMITED
3 HOLLY TREE HOUSE HARWOOD ROAD, NORTHMINSTER BUSINESS PARK UPPER POPPLETON, YORK, YO26 6QU,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NELSON'S YARD LIMITED | ||
Legal Registered Office | ||
3 HOLLY TREE HOUSE HARWOOD ROAD NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK YO26 6QU Other companies in YO26 | ||
Previous Names | ||
|
Company Number | 08638930 | |
---|---|---|
Company ID Number | 08638930 | |
Date formed | 2013-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 20:06:09 |
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 |
---|---|---|
CHRISTOPHER MARTIN BURGESS |
||
GEORGE JOSEPH BURGESS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHMINSTER DEVELOPMENTS LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
NORTHMINSTER HOLDINGS LIMITED | Director | 2011-04-15 | CURRENT | 2011-04-15 | Active | |
NORTHMANOR PROPERTIES LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Active | |
NORTHMINSTER LAND LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Active | |
GOING LIMITED | Director | 2007-04-02 | CURRENT | 2007-04-02 | Dissolved 2014-04-22 | |
NORTHMINSTER DEVELOPMENTS LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Active | |
NORTHMINSTER LIMITED | Director | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
NORTHMINSTER HOLDINGS LIMITED | Director | 2011-04-15 | CURRENT | 2011-04-15 | Active | |
NORTHMANOR PROPERTIES LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Active | |
NORTHFIELD LANE MANAGEMENT (YORK) LIMITED | Director | 2009-03-17 | CURRENT | 1997-07-30 | Active | |
GOING LIMITED | Director | 2007-12-14 | CURRENT | 2007-04-02 | Dissolved 2014-04-22 | |
NORTHMINSTER PROPERTIES LIMITED | Director | 2007-12-14 | CURRENT | 1995-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN BURGESS | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
PSC05 | PSC'S CHANGE OF PARTICULARS / NORTHMINSTER HOLDINGS LIMITED / 06/04/2016 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / NORTHMINSTER HOLDINGS LIMITED / 06/04/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086389300003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086389300002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086389300001 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB | |
AD02 | Register inspection address changed to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOSEPH BURGESS / 06/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN BURGESS / 06/08/2014 | |
RES15 | CHANGE OF NAME 27/12/2013 | |
CERTNM | Company name changed northminster (piccadilly) LIMITED\certificate issued on 30/12/13 | |
AA01 | Current accounting period extended from 31/08/14 TO 30/09/14 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 NELSON'S YARD LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NELSON'S YARD 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. |