Company number 07412998
Status Active
Incorporation Date 20 October 2010
Company Type Private Limited Company
Address 15A HALLGATE, DONCASTER, SOUTH YORKSHIRE, DN1 3NA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 20 October 2016 with updates; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-10-07
. The most likely internet sites of YORKSHIRE CHIC LTD are www.yorkshirechic.co.uk, and www.yorkshire-chic.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Yorkshire Chic Ltd is a Private Limited Company.
The company registration number is 07412998. Yorkshire Chic Ltd has been working since 20 October 2010.
The present status of the company is Active. The registered address of Yorkshire Chic Ltd is 15a Hallgate Doncaster South Yorkshire Dn1 3na. . COMPANY CREATIONS & CONTROL LTD is a Secretary of the company. MARSHALL, Leslie Augustus is a Director of the company. Director AUGUSTUS, Marshall has been resigned. Director SPINK, Suzanne has been resigned. Director SPINK, Suzanne has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Secretary
COMPANY CREATIONS & CONTROL LTD
Appointed Date: 20 October 2010
Resigned Directors
Director
SPINK, Suzanne
Resigned: 20 December 2011
Appointed Date: 21 June 2011
64 years old
Director
SPINK, Suzanne
Resigned: 21 June 2011
Appointed Date: 20 October 2010
64 years old
Persons With Significant Control
Mr Leslie Augustus Marshall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
YORKSHIRE CHIC LTD Events
24 Nov 2016
Accounts for a dormant company made up to 31 October 2016
31 Oct 2016
Confirmation statement made on 20 October 2016 with updates
10 Oct 2016
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-10-07
12 Nov 2015
Accounts for a dormant company made up to 31 October 2015
04 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
...
... and 15 more events
26 Oct 2011
Termination of appointment of Marshall Augustus as a director
26 Oct 2011
Appointment of Mr Marshall Augustus as a director
24 Oct 2011
Termination of appointment of Suzanne Spink as a director
08 Nov 2010
Director's details changed for Ms Suzanne Spink on 20 October 2010
20 Oct 2010
Incorporation