YMCA SUFFOLK (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

YMCA SUFFOLK (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04468138

Incorporation date

23/06/2002

Size

Small

Contacts

Registered address

Registered address

2 Wellington Street, Ipswich, Suffolk IP1 2NUCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2002)
dot icon13/07/2021
Final Gazette dissolved via voluntary strike-off
dot icon27/04/2021
First Gazette notice for voluntary strike-off
dot icon15/04/2021
Application to strike the company off the register
dot icon05/03/2021
Termination of appointment of William David Reid Swanney as a director on 2021-01-31
dot icon15/09/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon10/07/2018
Termination of appointment of Geoffrey Thomas Carwardine Probert as a director on 2018-06-01
dot icon24/01/2018
Notification of a person with significant control statement
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Appointment of Mr Neil William Portor as a director on 2017-09-18
dot icon03/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon20/01/2015
Termination of appointment of Anthony Ronald Langan as a director on 2014-12-10
dot icon04/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon22/07/2014
Register(s) moved to registered office address 2 Wellington Street Ipswich Suffolk IP1 2NU
dot icon18/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon22/07/2013
Register inspection address has been changed from C/O St Edmund & Waveney Ymca Servicesltd Batt House 56 Westgate Street Bury St Edmunds Suffolk IP33 1QG
dot icon22/07/2013
Appointment of Mr William David Reid Swanney as a director
dot icon22/07/2013
Appointment of Mr Geoffrey Thomas Carwardine Probert as a director
dot icon22/07/2013
Termination of appointment of David Cory as a director
dot icon22/07/2013
Termination of appointment of Amanda Skull as a director
dot icon03/04/2013
Previous accounting period shortened from 2013-05-31 to 2013-03-31
dot icon07/03/2013
Full accounts made up to 2012-05-31
dot icon26/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon25/07/2012
Registered office address changed from Batt House 56 Westgate Street Bury St Edmunds Suffolk IP33 1QG on 2012-07-25
dot icon20/07/2012
Certificate of change of name
dot icon16/07/2012
Resolutions
dot icon12/07/2012
Change of accounting reference date
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon15/12/2010
Appointment of Mrs Rowena Mary Spencer Kerslake as a director
dot icon15/12/2010
Termination of appointment of Edward Vaughan as a secretary
dot icon15/12/2010
Appointment of Mrs Rowena Mary Spencer Kerslake as a secretary
dot icon15/12/2010
Termination of appointment of Edward Vaughan as a director
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon01/07/2010
Register(s) moved to registered inspection location
dot icon01/07/2010
Register inspection address has been changed
dot icon30/06/2010
Director's details changed for Edward Alan Vaughan on 2010-06-24
dot icon08/12/2009
Full accounts made up to 2009-03-31
dot icon07/09/2009
Appointment terminated director margaret elliott
dot icon07/09/2009
Appointment terminated director patricia hart
dot icon31/07/2009
Return made up to 24/06/09; full list of members
dot icon27/05/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon19/02/2009
Registered office changed on 19/02/2009 from 2 regent road, old court buildings, lowestoft suffolk NR32 1PA
dot icon19/02/2009
Miscellaneous
dot icon13/12/2008
Certificate of change of name
dot icon07/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon02/10/2008
Director appointed anthony ronald langan
dot icon02/10/2008
Director appointed amanda sarah osborne skull
dot icon02/10/2008
Director appointed david cory
dot icon19/08/2008
Return made up to 24/06/08; full list of members
dot icon11/04/2008
Accounting reference date extended from 31/03/2008 to 31/05/2008
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/07/2007
Return made up to 24/06/07; no change of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/08/2006
Return made up to 24/06/06; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2005
Return made up to 24/06/05; full list of members
dot icon13/09/2004
Accounts for a small company made up to 2004-03-31
dot icon02/09/2004
Director resigned
dot icon15/07/2004
Return made up to 24/06/04; full list of members
dot icon28/04/2004
Accounts for a small company made up to 2003-03-31
dot icon23/07/2003
Return made up to 24/06/03; full list of members
dot icon13/04/2003
Director resigned
dot icon13/04/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon29/06/2002
New secretary appointed;new director appointed
dot icon29/06/2002
New director appointed
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Secretary resigned
dot icon24/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/06/2002 - 23/06/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/06/2002 - 23/06/2002
43699
Swanney, William David Reid
Director
23/06/2013 - 30/01/2021
13
Probert, Geoffrey Thomas Carwardine
Director
23/06/2013 - 31/05/2018
10
Langan, Anthony Ronald
Director
18/09/2008 - 09/12/2014
3

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About YMCA SUFFOLK (SERVICES) LIMITED

YMCA SUFFOLK (SERVICES) LIMITED is an(a) Dissolved company incorporated on 23/06/2002 with the registered office located at 2 Wellington Street, Ipswich, Suffolk IP1 2NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YMCA SUFFOLK (SERVICES) LIMITED?

toggle

YMCA SUFFOLK (SERVICES) LIMITED is currently Dissolved. It was registered on 23/06/2002 and dissolved on 12/07/2021.

Where is YMCA SUFFOLK (SERVICES) LIMITED located?

toggle

YMCA SUFFOLK (SERVICES) LIMITED is registered at 2 Wellington Street, Ipswich, Suffolk IP1 2NU.

What does YMCA SUFFOLK (SERVICES) LIMITED do?

toggle

YMCA SUFFOLK (SERVICES) LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for YMCA SUFFOLK (SERVICES) LIMITED?

toggle

The latest filing was on 13/07/2021: Final Gazette dissolved via voluntary strike-off.