Yorkshire Devolution Movement

General information

Office Address:

5 Anchor Court Francis Street HU2 8DT Kingston-upon-hull

Number: 08744576

Incorporation date: 2013-10-23

End of financial year: 31 October

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Started with Reg No. 08744576 eleven years ago, Yorkshire Devolution Movement is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The business actual office address is 5 Anchor Court, Francis Street Kingston-upon-hull. The firm's classified under the NACE and SIC code 94920 which means Activities of political organizations. Yorkshire Devolution Movement filed its latest accounts for the period up to October 31, 2022. The business most recent confirmation statement was filed on October 23, 2023.

This company has a single director at present overseeing the following business, specifically Nigel S. who has been performing the director's tasks for eleven years. Since 2021-08-07 Keith C., had been performing the duties for this business until the resignation one year ago. As a follow-up another director, namely Martin C. gave up the position on 2021-10-31.

Financial data based on annual reports

Company staff

Nigel S.

Role: Director

Appointed: 23 October 2013

Latest update: 30 December 2023

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 06 November 2024
Confirmation statement last made up date 23 October 2023
Annual Accounts 17th January 2015
Start Date For Period Covered By Report 23 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 17th January 2015
Annual Accounts 21st May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 21st May 2016
Annual Accounts 12 July 2017
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
On Tue, 24th Oct 2023 director's details were changed (CH01)
filed on: 24th, October 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

York Hub Popeshead Court Offices Peter Lane

Post code:

YO1 8SU

City / Town:

York

HQ address,
2015

Address:

York Hub Popeshead Court Offices Peter Lane

Post code:

YO1 8SU

City / Town:

York

Search other companies

Services (by SIC Code)

  • 94920 : Activities of political organizations
10
Company Age

Closest companies