This company is commonly known as We R Your It Limited. The company was founded 23 years ago and was given the registration number 04045902. The firm's registered office is in YORK. You can find them at Equinox House, Clifton Park Avenue, York, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | WE R YOUR IT LIMITED |
---|---|---|
Company Number | : | 04045902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Equinox House, Clifton Park Avenue, York, YO30 5PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Equinox House, Clifton Park Avenue, Shipton Road, York, England, YO30 5PA | Corporate Secretary | 19 September 2006 | Active |
Equinox House, Clifton Park Avenue, York, YO30 5PA | Director | 01 August 2004 | Active |
10 Waynefleet Grove, York, YO10 3AR | Secretary | 13 October 2000 | Active |
36 Huntington Mews, York, YO31 8JB | Secretary | 01 August 2004 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 02 August 2000 | Active |
87 Thief Lane, York, YO10 3HT | Secretary | 02 August 2000 | Active |
41 Millfield Lane, Nether Poppleton, York, YO26 6NB | Secretary | 27 October 2001 | Active |
36 Huntington Mews, York, YO31 8JB | Director | 10 July 2002 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 02 August 2000 | Active |
87 Thief Lane, York, YO10 3HT | Director | 02 August 2000 | Active |
41 Millfield Lane, Nether Poppleton, York, YO26 6NB | Director | 02 August 2000 | Active |
Mr Jonathan James Granville-Fall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Address | : | Equinox House, Clifton Park Avenue, York, YO30 5PA |
Nature of control | : |
|
Ms Sarah Blanchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Address | : | Equinox House, Clifton Park Avenue, York, YO30 5PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Gazette | Gazette filings brought up to date. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Gazette | Gazette notice compulsory. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Accounts | Change account reference date company previous extended. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Officers | Change person director company with change date. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-22 | Capital | Capital name of class of shares. | Download |
2015-01-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.