Y.M.S. CANTERBURY LIMITED

Register to unlock more data on OkredoRegister

Y.M.S. CANTERBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04615626

Incorporation date

12/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Augusta Kent Limited Innovation House, Discovery Park, Sandwich, Kent CT13 9FFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon05/09/2025
Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Augusta Kent Limited Innovation House Discovery Park Sandwich Kent CT13 9FF on 2025-09-05
dot icon19/08/2025
Resolutions
dot icon19/08/2025
Appointment of a voluntary liquidator
dot icon19/08/2025
Statement of affairs
dot icon15/10/2024
Compulsory strike-off action has been suspended
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon29/04/2024
Previous accounting period shortened from 2023-07-31 to 2023-07-30
dot icon24/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon16/01/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon10/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon17/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon15/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon01/03/2017
Confirmation statement made on 2016-12-12 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon25/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/03/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/02/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon02/07/2013
Current accounting period shortened from 2013-08-31 to 2013-07-31
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon28/11/2012
Previous accounting period shortened from 2012-09-30 to 2012-08-31
dot icon19/10/2012
Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary
dot icon06/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon06/01/2011
Registered office address changed from Nash Harvey Llp, the Granary Hermitage Lane Maidstone Kent ME16 9NT on 2011-01-06
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/01/2010
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon12/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon12/01/2010
Secretary's details changed for Nash Harvey Secretarial Services Limited on 2010-01-12
dot icon12/01/2010
Director's details changed for James William Wilford on 2010-01-12
dot icon12/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 12/12/08; full list of members
dot icon07/02/2008
Return made up to 12/12/07; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/01/2007
Return made up to 12/12/06; full list of members
dot icon05/01/2007
Secretary's particulars changed
dot icon13/12/2006
Registered office changed on 13/12/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF
dot icon05/07/2006
Secretary resigned
dot icon05/07/2006
New secretary appointed
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/12/2005
Return made up to 12/12/05; full list of members
dot icon04/01/2005
Return made up to 12/12/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/10/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon19/01/2004
Return made up to 12/12/03; full list of members
dot icon01/05/2003
Particulars of mortgage/charge
dot icon21/02/2003
New director appointed
dot icon21/02/2003
Director resigned
dot icon21/02/2003
Secretary resigned
dot icon21/02/2003
Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon18/02/2003
Certificate of change of name
dot icon13/02/2003
New secretary appointed
dot icon13/02/2003
Registered office changed on 13/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon12/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
12/12/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
30/07/2023
dot iconNext due on
29/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
12.27K
-
0.00
29.71K
-
2022
7
22.66K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NASH HARVEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/06/2006 - 01/06/2012
19
Graeme, Lesley Joyce
Nominee Director
12/12/2002 - 31/01/2003
9757
Wilford, James William
Director
31/01/2003 - Present
6
Graeme, Dorothy May
Nominee Secretary
12/12/2002 - 31/01/2003
5581
NASH HARVEY MANAGEMENT SERVICES LIMITED
Corporate Secretary
31/01/2003 - 01/06/2006
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About Y.M.S. CANTERBURY LIMITED

Y.M.S. CANTERBURY LIMITED is an(a) Liquidation company incorporated on 12/12/2002 with the registered office located at Augusta Kent Limited Innovation House, Discovery Park, Sandwich, Kent CT13 9FF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of Y.M.S. CANTERBURY LIMITED?

toggle

Y.M.S. CANTERBURY LIMITED is currently Liquidation. It was registered on 12/12/2002 .

Where is Y.M.S. CANTERBURY LIMITED located?

toggle

Y.M.S. CANTERBURY LIMITED is registered at Augusta Kent Limited Innovation House, Discovery Park, Sandwich, Kent CT13 9FF.

What does Y.M.S. CANTERBURY LIMITED do?

toggle

Y.M.S. CANTERBURY LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for Y.M.S. CANTERBURY LIMITED?

toggle

The latest filing was on 05/09/2025: Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Augusta Kent Limited Innovation House Discovery Park Sandwich Kent CT13 9FF on 2025-09-05.