Check the

YORK SURVEY SUPPLY CENTRE LIMITED

Company
YORK SURVEY SUPPLY CENTRE LIMITED (04865649)

YORK SURVEY SUPPLY CENTRE

Phone: +44 (0)1904 692 723
A⁺ rating

KEY FINANCES

Year
2016
Assets
£762.61k ▼ £-117.78k (-13.38 %)
Cash
£88.87k ▼ £-47.8k (-34.98 %)
Liabilities
£334.86k ▼ £-122.26k (-26.75 %)
Net Worth
£427.75k ▲ £4.48k (1.06 %)

REGISTRATION INFO

Company name
YORK SURVEY SUPPLY CENTRE LIMITED
Company number
04865649
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Aug 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.yorksurvey.co.uk
Phones
+44 (0)1904 692 723
+44 (0)1904 690 385
01904 692 723
01904 690 385
Registered Address
PROSPECT HOUSE,
GEORGE CAYLEY DRIVE,
CLIFTON MOOR YORK,
NORTH YORKSHIRE,
YO30 4XE

ECONOMIC ACTIVITIES

09900
Support activities for other mining and quarrying
47910
Retail sale via mail order houses or via Internet

LAST 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

CHARGES

6 January 2012
Status
Outstanding
Delivered
11 January 2012
Persons entitled
Barclays Bank PLC
Description
F/H property k/a grovewood house kettlestring lane clifton…

1 December 2003
Status
Outstanding
Delivered
12 December 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 December 2003
Status
Outstanding
Delivered
4 December 2003
Persons entitled
William Arthur Heath and Elizabeth Ann Heath
Description
Fixed and floating charges over the undertaking and all…

1 December 2003
Status
Outstanding
Delivered
4 December 2003
Persons entitled
Barclays Bank PLC
Description
The f/h property known as prospect house george cayley…

See Also


Last update 2018

YORK SURVEY SUPPLY CENTRE LIMITED DIRECTORS

Susan Margaret Simpson

  Acting
Appointed
25 November 2003
Role
Secretary
Address
Westview House, 50 Haxby Road, York, Yorkshire, YO31 8JX
Name
SIMPSON, Susan Margaret

William Arthur Heath

  Acting
Appointed
25 November 2003
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Lawnswood, Claxton, York, North Yorkshire, YO60 7RZ
Country Of Residence
England
Name
HEATH, William Arthur

Stuart Richard Rawlings

  Acting PSC
Appointed
25 November 2003
Occupation
Managing Director
Role
Director
Age
63
Nationality
British
Address
Hyrstcote 573 Huntington Road, Huntington, York, Yorkshire, YO32 9PY
Country Of Residence
England
Name
RAWLINGS, Stuart Richard
Notified On
13 August 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Imco Secretary Limited Company Number 4449984

  Resigned
Appointed
13 August 2003
Resigned
25 November 2003
Role
Nominee Secretary
Address
St Peter's House, Hartshead, Sheffield, South Yorkshire, S1 2EL
Name
IMCO SECRETARY LIMITED (COMPANY NUMBER 4449984)

Imco Director Limited Company Number 4373005

  Resigned
Appointed
13 August 2003
Resigned
25 November 2003
Role
Nominee Director
Age
23
Address
St Peter's House, Hartshead, Sheffield, South Yorkshire, S1 2EL
Name
IMCO DIRECTOR LIMITED (COMPANY NUMBER 4373005)

REVIEWS


Check The Company
Excellent according to the company’s financial health.