KYST HUSE LTD

Register to unlock more data on OkredoRegister

KYST HUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09815462

Incorporation date

08/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire HU17 0LSCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2015)
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2023
Termination of appointment of Paul Scholey as a director on 2023-04-27
dot icon26/04/2023
Change of details for Mr Paul Scholey as a person with significant control on 2023-04-20
dot icon26/04/2023
Notification of Nicolas Ian Didsbury as a person with significant control on 2023-04-20
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with updates
dot icon06/04/2023
Appointment of Mr Nicolas Ian Didsbury as a director on 2023-03-30
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon01/03/2023
Termination of appointment of Stephanie Wells as a director on 2023-02-20
dot icon24/11/2022
Appointment of Ms Stephanie Wells as a director on 2022-11-24
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon08/04/2021
Change of details for Mr Paul Scholey as a person with significant control on 2021-03-03
dot icon08/04/2021
Director's details changed for Mr Paul Scholey on 2021-03-03
dot icon12/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon04/07/2020
Resolutions
dot icon11/06/2020
Director's details changed for Mr Paul Scholey on 2020-06-11
dot icon11/06/2020
Change of details for Mr Paul Scholey as a person with significant control on 2020-06-11
dot icon11/06/2020
Registered office address changed from South View Yatts Road Pickering North Yorkshire YO18 8JN England to Colonial House Swinemoor Lane Beverley East Riding of Yorkshire HU17 0LS on 2020-06-11
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon05/09/2019
Director's details changed for Mr Paul Scholey on 2019-09-05
dot icon05/09/2019
Change of details for Mr Paul Scholey as a person with significant control on 2019-09-05
dot icon04/09/2019
Registered office address changed from Dukeries Business Centre 31 -33 Retford Road Worksop Nottinghamshire S80 2PU England to South View Yatts Road Pickering North Yorkshire YO18 8JN on 2019-09-04
dot icon20/08/2019
Termination of appointment of Lynda Hutchinson as a director on 2019-08-19
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon10/10/2018
Change of details for Mr Paul Scholey as a person with significant control on 2018-10-10
dot icon10/10/2018
Registered office address changed from Sidings House Sidings Court Lakeside Doncaster DN4 5NU United Kingdom to Dukeries Business Centre 31 -33 Retford Road Worksop Nottinghamshire S80 2PU on 2018-10-10
dot icon10/10/2018
Director's details changed for Mr Paul Scholey on 2018-10-10
dot icon10/10/2018
Director's details changed for Lynda Hutchinson on 2018-10-10
dot icon28/06/2018
Previous accounting period extended from 2017-09-30 to 2018-03-31
dot icon20/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon20/10/2017
Change of details for Mr Paul Scholey as a person with significant control on 2017-01-06
dot icon03/10/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/09/2017
Appointment of Lynda Hutchinson as a director
dot icon26/07/2017
Appointment of Lynda Hutchinson as a director on 2017-07-07
dot icon03/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-09-30
dot icon13/01/2017
Director's details changed for Mr Paul Scholey on 2017-01-06
dot icon08/12/2016
Confirmation statement made on 2016-10-14 with updates
dot icon08/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon-26.70 % *

* during past year

Cash in Bank

£21,692.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
26/04/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.57K
-
0.00
29.59K
-
2022
2
2.19K
-
0.00
21.69K
-
2022
2
2.19K
-
0.00
21.69K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

2.19K £Descended-66.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.69K £Descended-26.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scholey, Paul
Director
08/10/2015 - 27/04/2023
24
Wells, Stephanie
Director
24/11/2022 - 20/02/2023
-
Hutchinson, Lynda
Director
07/07/2017 - 19/08/2019
1
Mr Nicolas Ian Didsbury
Director
30/03/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KYST HUSE LTD

KYST HUSE LTD is an(a) Active company incorporated on 08/10/2015 with the registered office located at Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire HU17 0LS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of KYST HUSE LTD?

toggle

KYST HUSE LTD is currently Active. It was registered on 08/10/2015 .

Where is KYST HUSE LTD located?

toggle

KYST HUSE LTD is registered at Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire HU17 0LS.

What does KYST HUSE LTD do?

toggle

KYST HUSE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does KYST HUSE LTD have?

toggle

KYST HUSE LTD had 2 employees in 2022.

What is the latest filing for KYST HUSE LTD?

toggle

The latest filing was on 11/04/2024: Compulsory strike-off action has been suspended.