-
FNS YORKSHIRE LIMITED - Digital Park Station Road Longstanton Cambridgeshi Digital Park, Station Road, Longstanton, Cambridge, CB24 3FB, United Kingdom
Company Information
- Company registration number
- 06504849
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Digital Park Station Road Longstanton Cambridgeshi Digital Park, Station Road
- Longstanton
- Cambridge
- CB24 3FB
- England Digital Park Station Road Longstanton Cambridgeshi Digital Park, Station Road, Longstanton, Cambridge, CB24 3FB, England UK
Management
- Managing Directors
- GIBBS, Simon Jeremy
- WILLIAMS, Gwyn Ellis
- Company secretaries
- WILLIAMS, Gwyn Ellis
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-15
- Dissolved on
- 2021-12-10
- SIC/NACE
- 08110
Ownership
- Beneficial Owners
- Woodkirk Stone Sales Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- TRACK LICENCE LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2019-03-01
- Last Date: 2018-02-15
-
FNS YORKSHIRE LIMITED Company Description
- FNS YORKSHIRE LIMITED is a ltd registered in United Kingdom with the Company reg no 06504849. Its current trading status is "closed". It was registered 2008-02-15. It was previously called TRACK LICENCE LIMITED. It has declared SIC or NACE codes as "08110". It has 2 directors and 1 secretary. The latest accounts are filed up to 2016-12-31.It can be contacted at Digital Park Station Road Longstanton Cambridgeshi Digital Park, Station Road .
Get FNS YORKSHIRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fns Yorkshire Limited - Digital Park Station Road Longstanton Cambridgeshi Digital Park, Station Road, Longstanton, Cambridge, CB24 3FB, United Kingdom
Did you know? kompany provides original and official company documents for FNS YORKSHIRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-09-10) - LIQ14
-
gazette-dissolved-liquidation (2021-12-10) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-03) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-14) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-affairs (2018-10-02) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-10-02) - 600
-
resolution (2018-10-02) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-02-26) - CS01
-
termination-director-company-with-name-termination-date (2018-02-26) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-21) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-20) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-15) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-02) - AR01
-
mortgage-satisfy-charge-full (2015-03-02) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-03) - AA
-
appoint-person-director-company-with-name-date (2014-07-31) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
termination-director-company-with-name (2013-04-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-15) - AR01
-
appoint-person-director-company-with-name (2013-04-26) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-21) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-15) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-10) - AR01
keyboard_arrow_right 2009
-
legacy (2009-03-12) - 287
-
legacy (2009-03-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-11-12) - AA
-
change-account-reference-date-company-previous-shortened (2009-10-30) - AA01
keyboard_arrow_right 2008
-
incorporation-company (2008-02-15) - NEWINC
-
legacy (2008-07-25) - 395
-
legacy (2008-05-01) - 287
-
memorandum-articles (2008-04-22) - MEM/ARTS
-
certificate-change-of-name-company (2008-04-17) - CERTNM
-
legacy (2008-04-03) - 288b
-
legacy (2008-04-03) - 288a
-
legacy (2008-04-03) - 287