AUDIT PARTNERSHIP LIMITED
YORK J F C HOLDINGS LIMITED

Hellopages » North Yorkshire » Harrogate » YO26 7QG

Company number 05357998
Status Active
Incorporation Date 9 February 2005
Company Type Private Limited Company
Address MOORSIDE BUSINESS PARK MOORSIDE, TOCKWITH, YORK, YO26 7QG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 600 . The most likely internet sites of AUDIT PARTNERSHIP LIMITED are www.auditpartnership.co.uk, and www.audit-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Hammerton Rail Station is 2.6 miles; to Knaresborough Rail Station is 6.7 miles; to Ulleskelf Rail Station is 8.9 miles; to Church Fenton Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Audit Partnership Limited is a Private Limited Company. The company registration number is 05357998. Audit Partnership Limited has been working since 09 February 2005. The present status of the company is Active. The registered address of Audit Partnership Limited is Moorside Business Park Moorside Tockwith York Yo26 7qg. . COOK, Philippa Lucy is a Secretary of the company. COOK, James Frederick is a Director of the company. Director JAY, Anna Denise has been resigned. Director THURMAN, David John has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
COOK, Philippa Lucy
Appointed Date: 09 February 2005

Director
COOK, James Frederick
Appointed Date: 09 February 2005
54 years old

Resigned Directors

Director
JAY, Anna Denise
Resigned: 31 August 2007
Appointed Date: 13 January 2006
65 years old

Director
THURMAN, David John
Resigned: 31 May 2008
Appointed Date: 13 January 2006
78 years old

Persons With Significant Control

Mr James Frederick Cook
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Philippa Lucy Cook
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUDIT PARTNERSHIP LIMITED Events

10 Mar 2017
Confirmation statement made on 9 February 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 600

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 600

...
... and 46 more events
02 Aug 2005
Ad 07/04/05--------- £ si 500@1=500 £ ic 100/600
13 Apr 2005
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

13 Apr 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Feb 2005
Accounting reference date extended from 28/02/06 to 31/03/06
09 Feb 2005
Incorporation

AUDIT PARTNERSHIP LIMITED Charges

29 August 2014
Charge code 0535 7998 0001
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 August 2014
Charge code 0535 7998 0003
Delivered: 15 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The legal mortgage over the freehold property - the…
26 August 2014
Charge code 0535 7998 0002
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a moorside tockwith york…