UKBizDB.co.uk

UNDER THE INFLUENCE [YORKSHIRE] LTD

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

This company is commonly known as Under The Influence [yorkshire] Ltd. The company was founded 10 years ago and was given the registration number 08541931. The firm's registered office is in YORK. You can find them at Bewlie, Burnby, York, East Riding Of Yorkshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:UNDER THE INFLUENCE [YORKSHIRE] LTD
Company Number:08541931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2013
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Bewlie, Burnby, York, East Riding Of Yorkshire, YO42 1RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bewlie, Burnby, York, United Kingdom, YO42 1RS

Director23 May 2013Active

People with Significant Control

Mr Richard John Simpson Beal
Notified on:22 May 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:Bewlie, Burnby, York, United Kingdom, YO42 1RS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Accounts

Change account reference date company previous shortened.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Change account reference date company previous shortened.

Download
2019-02-25Accounts

Change account reference date company previous shortened.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Accounts

Change account reference date company previous shortened.

Download
2018-02-26Accounts

Change account reference date company previous shortened.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Accounts

Accounts with accounts type total exemption small.

Download
2014-06-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.