UKBizDB.co.uk

G V M SCARBOROUGH LTD

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

This company is commonly known as G V M Scarborough Ltd. The company was founded 11 years ago and was given the registration number 08182599. The firm's registered office is in SKIPTON. You can find them at Hanlith Hall, Hanlith, Skipton, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:G V M SCARBOROUGH LTD
Company Number:08182599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 August 2012
End of financial year:31 August 2015
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Hanlith Hall, Hanlith, Skipton, England, BD23 4BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hanlith Hall, Kirkby Malham, Hanlith, Skipton, England, BD23 4BP

Director01 December 2012Active
Hanlith Hall, Kirkby Malham, Hanlith, Skipton, England, BD23 4BP

Director16 August 2012Active
The Nook, Whiphill Lane, Doncaster, United Kingdom, DN3 3JP

Secretary16 August 2012Active
The Nook, Whiphill Lane, Doncaster, United Kingdom, DN3 3JP

Director16 August 2012Active

People with Significant Control

Mrs Mary Hurst
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O Graham Dent & Co, Compton House, Penrith, United Kingdom, CA11 7NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Hurst
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:C/O Graham Dent & Co, Compton House, Penrith, United Kingdom, CA11 7NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2021-04-06Gazette

Gazette dissolved compulsory.

Download
2020-09-18Dissolution

Dissolved compulsory strike off suspended.

Download
2017-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-08-01Gazette

Gazette notice compulsory.

Download
2017-05-08Officers

Change person director company with change date.

Download
2017-05-08Address

Change registered office address company with date old address new address.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-20Gazette

Gazette filings brought up to date.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Gazette

Gazette notice compulsory.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2015-10-24Gazette

Gazette filings brought up to date.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Gazette

Gazette notice compulsory.

Download
2015-03-27Address

Change registered office address company with date old address new address.

Download
2015-03-26Officers

Change person director company with change date.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-15Accounts

Accounts with accounts type total exemption small.

Download
2013-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-19Address

Change registered office address company with date old address.

Download
2013-06-18Officers

Termination director company with name.

Download
2013-06-18Officers

Termination secretary company with name.

Download
2012-12-04Officers

Appoint person director company with name.

Download
2012-11-27Mortgage

Legacy.

Download
2012-08-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.