General information

Name:

York (haxby Road) Limited

Office Address:

1 & 2 Northwest Business Park LS6 2QH Leeds

Number: 07710852

Incorporation date: 2011-07-19

End of financial year: 26 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

York (haxby Road) Ltd has existed in the United Kingdom for at least thirteen years. Started with Registered No. 07710852 in 2011, it is based at 1 & 2 Northwest Business Park, Leeds LS6 2QH. The firm's classified under the NACE and SIC code 41202 - Construction of domestic buildings. York (haxby Road) Limited reported its latest accounts for the financial year up to 2021-09-30. Its latest confirmation statement was filed on 2023-07-12.

With regards to this particular company, a variety of director's obligations have so far been fulfilled by Kamyar M. who was appointed in 2011 in July. That company had been directed by Brian W. until 2013-12-16. Additionally another director, including Mohammed I. resigned in 2014.

Kamyar M. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Kamyar M.

Role: Director

Appointed: 19 July 2011

Latest update: 12 March 2024

People with significant control

Kamyar M.
Notified on 1 May 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 21 December 2023
Account last made up date 30 September 2021
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2011-07-19
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 27 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 March 2015
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts 22 March 2016
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 22 March 2016
Annual Accounts 31 March 2014
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 20th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
12
Company Age

Similar companies nearby

Closest companies