YORK SURVEY SUPPLY CENTRE LIMITED
CLIFTON MOOR YORK IMCO (252003) LIMITED

Hellopages » North Yorkshire » York » YO30 4XE

Company number 04865649
Status Active
Incorporation Date 13 August 2003
Company Type Private Limited Company
Address PROSPECT HOUSE, GEORGE CAYLEY DRIVE, CLIFTON MOOR YORK, NORTH YORKSHIRE, YO30 4XE
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of YORK SURVEY SUPPLY CENTRE LIMITED are www.yorksurveysupplycentre.co.uk, and www.york-survey-supply-centre.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and two months. The distance to to Poppleton Rail Station is 2.2 miles; to Ulleskelf Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York Survey Supply Centre Limited is a Private Limited Company. The company registration number is 04865649. York Survey Supply Centre Limited has been working since 13 August 2003. The present status of the company is Active. The registered address of York Survey Supply Centre Limited is Prospect House George Cayley Drive Clifton Moor York North Yorkshire Yo30 4xe. The company`s financial liabilities are £427.75k. It is £4.48k against last year. The cash in hand is £88.87k. It is £-47.8k against last year. And the total assets are £762.61k, which is £-117.78k against last year. SIMPSON, Susan Margaret is a Secretary of the company. HEATH, William Arthur is a Director of the company. RAWLINGS, Stuart Richard is a Director of the company. Nominee Secretary IMCO SECRETARY LIMITED (COMPANY NUMBER 4449984) has been resigned. Nominee Director IMCO DIRECTOR LIMITED (COMPANY NUMBER 4373005) has been resigned. The company operates in "Support activities for other mining and quarrying".


york survey supply centre Key Finiance

LIABILITIES £427.75k
+1%
CASH £88.87k
-35%
TOTAL ASSETS £762.61k
-14%
All Financial Figures

Current Directors

Secretary
SIMPSON, Susan Margaret
Appointed Date: 25 November 2003

Director
HEATH, William Arthur
Appointed Date: 25 November 2003
82 years old

Director
RAWLINGS, Stuart Richard
Appointed Date: 25 November 2003
64 years old

Resigned Directors

Nominee Secretary
IMCO SECRETARY LIMITED (COMPANY NUMBER 4449984)
Resigned: 25 November 2003
Appointed Date: 13 August 2003

Nominee Director
IMCO DIRECTOR LIMITED (COMPANY NUMBER 4373005)
Resigned: 25 November 2003
Appointed Date: 13 August 2003
23 years old

Persons With Significant Control

Mr Stuart Richard Rawlings
Notified on: 13 August 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

YORK SURVEY SUPPLY CENTRE LIMITED Events

17 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Aug 2016
Confirmation statement made on 13 August 2016 with updates
20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
20 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 83,333

18 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 35 more events
03 Dec 2003
New secretary appointed
03 Dec 2003
New director appointed
01 Dec 2003
Registered office changed on 01/12/03 from: st peters house hartshead sheffield south yorkshire S1 2EL
25 Nov 2003
Company name changed imco (252003) LIMITED\certificate issued on 25/11/03
13 Aug 2003
Incorporation

YORK SURVEY SUPPLY CENTRE LIMITED Charges

6 January 2012
Legal charge
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a grovewood house kettlestring lane clifton…
1 December 2003
Debenture
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2003
Debenture
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: William Arthur Heath and Elizabeth Ann Heath
Description: Fixed and floating charges over the undertaking and all…
1 December 2003
Legal charge
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as prospect house george cayley…