UKBizDB.co.uk

NORTH YORKSHIRE DOG TRAINING LTD

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

This company is commonly known as North Yorkshire Dog Training Ltd. The company was founded 3 years ago and was given the registration number 12789123. The firm's registered office is in LEEDS. You can find them at Bungalow 2 Pointer Farm, South Milford, Leeds, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NORTH YORKSHIRE DOG TRAINING LTD
Company Number:12789123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Bungalow 2 Pointer Farm, South Milford, Leeds, England, LS25 5LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bungalow 2, Pointer Farm, South Milford, Leeds, England, LS25 5LH

Secretary13 September 2020Active
Pointer Farm Bungalow No 2, Great North Road, Leeds, England, LS25 5LH

Director03 August 2020Active
Bungalow 2, Pointer Farm, South Milford, Leeds, England, LS25 5LH

Director27 September 2020Active

People with Significant Control

Mr Craig Rice
Notified on:19 March 2021
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Bungalow 2, Pointer Farm, Leeds, England, LS25 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
The Dog Training Company Ltd
Notified on:04 September 2020
Status:Active
Country of residence:England
Address:Bungalow 2 Pointer Farm, Great North Road, Leeds, England, LS25 5LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jacob Michael Morgan
Notified on:03 August 2020
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:United Kingdom
Address:23, High Street, Wakefield, United Kingdom, WF4 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Rice
Notified on:03 August 2020
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:Pointer Farm Bungalow No 2 Great North Road, South Milford, Leeds, United Kingdom, LS25 5LH
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Change of name

Certificate change of name company.

Download
2024-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Change of name

Certificate change of name company.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-12-03Accounts

Change account reference date company current shortened.

Download
2020-10-06Incorporation

Memorandum articles.

Download
2020-10-06Capital

Capital variation of rights attached to shares.

Download
2020-10-06Capital

Capital name of class of shares.

Download
2020-10-06Capital

Capital variation of rights attached to shares.

Download
2020-10-06Resolution

Resolution.

Download
2020-10-06Resolution

Resolution.

Download
2020-09-27Officers

Appoint person director company with name date.

Download
2020-09-13Officers

Appoint person secretary company with name date.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.