UKBizDB.co.uk

12 PARK AVENUE, HARROGATE FMC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 12 Park Avenue, Harrogate Fmc Limited. The company was founded 12 years ago and was given the registration number 08078138. The firm's registered office is in WETHERBY. You can find them at 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:12 PARK AVENUE, HARROGATE FMC LIMITED
Company Number:08078138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2012
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, England, LS22 6LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cowesby Hall, Cowesby, Thirsk, England, YO7 2JJ

Secretary14 October 2016Active
4, Wharfe Mews, Cliffe Terrace, Wetherby, England, LS22 6LX

Director27 February 2017Active
4 Wharfe Mews, Cliffe Terrace, Wetherby, United Kingdom, LS22 6LX

Director27 February 2017Active
4, Wharfe Mews, Cliffe Terrace, Wetherby, England, LS22 6LX

Corporate Director06 June 2015Active
Chestnut Tree Barn, Thornthwaite, Keswick, England, CA12 5SQ

Secretary01 October 2014Active
Flat 2, 12 Park Avenue, Harrogate, United Kingdom, HG2 9BQ

Director22 May 2012Active
Chestnut Tree Barn, Thornthwaite, Keswick, England, CA12 5SQ

Director22 May 2012Active
Chestnut Tree Barn, Thornthwaite, Keswick, United Kingdom, CA12 5SQ

Director04 April 2014Active
22, Queens Road, Harrogate, United Kingdom, HG2 0HB

Director22 May 2012Active

People with Significant Control

Mr Nigel George Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:4 Wharfe Mews, Cliffe Terrace, Wetherby, England, LS22 6LX
Nature of control:
  • Significant influence or control
Mrs Susan Barbara Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:4 Wharfe Mews, Cliffe Terrace, Wetherby, England, LS22 6LX
Nature of control:
  • Significant influence or control
Swaledale Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4 Wharfe Mews, Cliffe Terrace, Wetherby, England, LS22 6LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-30Dissolution

Dissolution application strike off company.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-05-26Persons with significant control

Change to a person with significant control.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type dormant.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type dormant.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type dormant.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type dormant.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2016-10-24Officers

Appoint person secretary company with name date.

Download
2016-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.