SPLENDIDSUCCESS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5LT

Company number 03697172
Status Active
Incorporation Date 19 January 1999
Company Type Private Limited Company
Address TATTERSALL HOUSE, EAST PARADE, HARROGATE, NORTH YORKSHIRE, HG1 5LT
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of SPLENDIDSUCCESS LIMITED are www.splendidsuccess.co.uk, and www.splendidsuccess.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Splendidsuccess Limited is a Private Limited Company. The company registration number is 03697172. Splendidsuccess Limited has been working since 19 January 1999. The present status of the company is Active. The registered address of Splendidsuccess Limited is Tattersall House East Parade Harrogate North Yorkshire Hg1 5lt. The company`s financial liabilities are £325.48k. It is £-4.33k against last year. And the total assets are £24.44k, which is £5.86k against last year. BOOTHMAN, Jacqueline Mary Louise is a Secretary of the company. BOOTHMAN, Michael John is a Director of the company. BOOTHMAN, William Michael is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Raising of dairy cattle".


splendidsuccess Key Finiance

LIABILITIES £325.48k
-2%
CASH n/a
TOTAL ASSETS £24.44k
+31%
All Financial Figures

Current Directors

Secretary
BOOTHMAN, Jacqueline Mary Louise
Appointed Date: 02 March 1999

Director
BOOTHMAN, Michael John
Appointed Date: 02 March 1999
87 years old

Director
BOOTHMAN, William Michael
Appointed Date: 02 March 1999
51 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 March 1999
Appointed Date: 19 January 1999

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 March 1999
Appointed Date: 19 January 1999

Persons With Significant Control

Mr William Michael Boothman
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

SPLENDIDSUCCESS LIMITED Events

13 Jan 2017
Confirmation statement made on 5 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
09 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 39 more events
15 Mar 1999
New secretary appointed
15 Mar 1999
New director appointed
15 Mar 1999
Secretary resigned
15 Mar 1999
Director resigned
19 Jan 1999
Incorporation

SPLENDIDSUCCESS LIMITED Charges

10 January 2003
Debenture
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1999
Legal charge
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Grange farm middleton ilkley west yorkshire.