Active
Company Information for 83 QUEEN STREET FILEY LIMITED
83B QUEEN STREET, FILEY, NORTH YORKSHIRE, YO14 9HE,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
83 QUEEN STREET FILEY LIMITED | |
Legal Registered Office | |
83B QUEEN STREET FILEY NORTH YORKSHIRE YO14 9HE Other companies in YO14 | |
Company Number | 03672562 | |
---|---|---|
Company ID Number | 03672562 | |
Date formed | 1998-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-01-05 11:20:10 |
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 |
---|---|---|
GILLIAN ADA PAINE |
||
GRAHAM HUNTLEY |
||
GILLIAN WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DORRANCE IRENE FIRTH |
Company Secretary | ||
GILLIAN ADA PAINE |
Director | ||
DELLA EDWINA SAUNDERS |
Director | ||
AMANDA JANE WOOLLEY |
Director | ||
JOSEPH DERRICK REYNOLDS |
Company Secretary | ||
JULIE REYNOLDS |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20 | |
PSC02 | Notification of Gaap Investments Llp as a person with significant control on 2020-12-21 | |
AP01 | DIRECTOR APPOINTED MRS ABIGAIL JAYNE HOOKWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE MELIKA RICHARDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. DAVID THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN WOOD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNTLEY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RICHARDSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16 | |
TM01 | TERMINATE DIR APPOINTMENT | |
Annotation | ||
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WOOD / 18/04/2017 | |
Annotation | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 23/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09 | |
AR01 | 23/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WOOD / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HUNTLEY / 30/11/2009 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | Annual return made up to 23/11/08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/07 | |
363s | Annual return made up to 23/11/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | ANNUAL RETURN MADE UP TO 23/11/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363a | ANNUAL RETURN MADE UP TO 23/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 83 QUEEN STREET FILEY NORTH YORKSHIRE YO14 9HE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | ANNUAL RETURN MADE UP TO 23/11/04 | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 23/11/03 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | ANNUAL RETURN MADE UP TO 23/11/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
363s | ANNUAL RETURN MADE UP TO 23/11/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
363s | ANNUAL RETURN MADE UP TO 23/11/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/12/99 | |
363s | ANNUAL RETURN MADE UP TO 23/11/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/98 FROM: 12 YORK PLACE LEEDS WAST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 83 QUEEN STREET FILEY 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. |