This company is commonly known as P J York Limited. The company was founded 20 years ago and was given the registration number 04839110. The firm's registered office is in BURNHAM-ON-SEA. You can find them at 12 Victoria Street, , Burnham-on-sea, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | P J YORK LIMITED |
---|---|---|
Company Number | : | 04839110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2003 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Victoria Street, Burnham-on-sea, England, TA8 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkwall House, Sand Road, Wedmore, BS28 4XH | Secretary | 13 May 2008 | Active |
The Paper Shop, 2 Church Street, Wedmore, BS28 4AB | Director | 03 May 2006 | Active |
Moor View, Mill Lane, Wedmore, BS28 4DN | Secretary | 21 July 2003 | Active |
Maple Gate, Brent Street, Brent Knoll, TA9 4DU | Secretary | 17 November 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 July 2003 | Active |
The Paper Shop, 2 Church Street, Wedmore, United Kingdom, BS28 4AB | Director | 01 December 2010 | Active |
The Papershop, 2 Church Street, Wedmore, BS28 4AB | Director | 21 July 2003 | Active |
Mr Mark Peter Eldred Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Paper Shop, 2 Church Street, Wedmore, United Kingdom, BS28 4AB |
Nature of control | : |
|
Mrs Sophie Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Paper Shop, 2 Church Street, Wedmore, United Kingdom, BS28 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-11 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-12 | Officers | Change person director company with change date. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Officers | Termination director company with name termination date. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.