Company Information for YORK BUSINESS WEEK C.I.C.
Sentinel House, Peasholme Green, York, NORTH YORKSHIRE, YO1 7PP,
|
Company Registration Number
07642416
Community Interest Company
Active - Proposal to Strike off |
Company Name | |
---|---|
YORK BUSINESS WEEK C.I.C. | |
Legal Registered Office | |
Sentinel House Peasholme Green York NORTH YORKSHIRE YO1 7PP Other companies in YO1 | |
Company Number | 07642416 | |
---|---|---|
Company ID Number | 07642416 | |
Date formed | 2011-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-05-31 | |
Account next due | 28/02/2022 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-06-22 07:54:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WARE & KAY SOLICITORS LTD |
||
ANDREW CHRISTOPHER SHARP |
||
CHARLES EDWARD STORR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOANNE CAROLINE PICKERING |
Director | ||
SAMANTHA AGNEW |
Director | ||
NEIL GARY TAPPIN |
Director | ||
ANNE TAYLOR |
Director | ||
OWEN DAVID TURNER |
Director | ||
STIRLING ANTHONY KIMKERAN |
Director | ||
EMMA MARGARITA SMAILES |
Director | ||
CLAIRE NEWHOUSE |
Director | ||
WARE & KAY LLP |
Company Secretary | ||
NICHOLAS GRAHAM EGGLETON |
Director | ||
DENISE VALERIE KAYE |
Director | ||
PETER ARTHUR KAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORK PROFESSIONALS | Director | 2016-05-01 | CURRENT | 2001-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
PSC02 | Notification of Make It York Limited as a person with significant control on 2018-04-30 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-05-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE PICKERING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE TAYLOR | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHRISTOPHER SHARP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL TAPPIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA AGNEW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STIRLING ANTHONY KIMKERAN | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS SAMANTHA AGNEW | |
AP01 | DIRECTOR APPOINTED MR NEIL GARY TAPPIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA SMAILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE NEWHOUSE | |
AP01 | DIRECTOR APPOINTED MR NEIL GARY TAPPIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA SMAILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE NEWHOUSE | |
AP01 | DIRECTOR APPOINTED MRS ANNE TAYLOR | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES EDWARD STORR | |
AP01 | DIRECTOR APPOINTED MISS CLAIRE NEWHOUSE | |
AP01 | DIRECTOR APPOINTED MRS JOANNE CAROLINE PICKERING | |
AP01 | DIRECTOR APPOINTED MR OWEN DAVID TURNER | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/15 NO MEMBER LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS EMMA MARGARITA SMAILES | |
AP04 | CORPORATE SECRETARY APPOINTED WARE & KAY SOLICITORS LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WARE & KAY LLP | |
AR01 | 20/05/14 NO MEMBER LIST | |
AA | 31/05/13 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EGGLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE KAYE | |
AR01 | 20/05/13 NO MEMBER LIST | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED STIRLING ANTHONY KIMKERAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KAY | |
AR01 | 20/05/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE VALERIE KAYE / 29/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR KAY / 29/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM EGGLETON / 29/05/2012 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARE & KAY LLP / 29/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM, SENTINEL HOUSE PEASHOLME GREEN, YORK, NORTH YORKSHIRE, YO1 7BP | |
CICINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
|
City of York Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |