About

Registered Number: 08078138
Date of Incorporation: 22/05/2012 (12 years ago)
Company Status: Active
Registered Address: 4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, LS22 6LX,

 

Established in 2012, 12 Park Avenue, Harrogate Fmc Ltd are based in Wetherby. We don't currently know the number of employees at this organisation. The companies directors are listed as Bainbridge, Joe, Pritchard, Nigel George, Pritchard, Susan Barbara, Swaledale Properties Ltd, Cave, Michael John Drummond, Campbell, Cheryl, Genko, Abigail, Gilmour, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Nigel George 27 February 2017 - 1
PRITCHARD, Susan Barbara 27 February 2017 - 1
SWALEDALE PROPERTIES LTD 06 June 2015 - 1
CAMPBELL, Cheryl 22 May 2012 01 February 2016 1
GENKO, Abigail 04 April 2014 14 October 2016 1
GILMOUR, Michael John 22 May 2012 06 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BAINBRIDGE, Joe 14 October 2016 - 1
CAVE, Michael John Drummond 01 October 2014 14 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 21 April 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 22 March 2017
AP03 - Appointment of secretary 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
TM02 - Termination of appointment of secretary 24 October 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 24 April 2016
TM01 - Termination of appointment of director 24 April 2016
AD01 - Change of registered office address 24 April 2016
TM01 - Termination of appointment of director 24 April 2016
AP02 - Appointment of corporate director 28 July 2015
TM01 - Termination of appointment of director 20 July 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 25 February 2015
AP03 - Appointment of secretary 10 October 2014
AR01 - Annual Return 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AA - Annual Accounts 08 October 2013
AA01 - Change of accounting reference date 08 October 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 17 September 2013
CH01 - Change of particulars for director 17 September 2013
SH01 - Return of Allotment of shares 06 August 2013
CH01 - Change of particulars for director 06 August 2013
AR01 - Annual Return 10 June 2013
NEWINC - New incorporation documents 22 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.