YORK CITY KNIGHTS LIMITED - YORK
Company Profile | Company Filings |
Overview
YORK CITY KNIGHTS LIMITED is a Private Limited Company from YORK ENGLAND and has the status: Active.
YORK CITY KNIGHTS LIMITED was incorporated 21 years ago on 01/08/2002 and has the registered number: 04500503. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
YORK CITY KNIGHTS LIMITED was incorporated 21 years ago on 01/08/2002 and has the registered number: 04500503. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
YORK CITY KNIGHTS LIMITED - YORK
This company is listed in the following categories:
93199 - Other sports activities
93199 - Other sports activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
EQUINOX HOUSE
YORK
YO30 5PA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/05/2023 | 05/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CLINTON ROBERT GOODCHILD | Sep 1981 | Australian | Director | 2022-01-14 | CURRENT |
MR NEIL GULLIVER | Mar 1978 | British | Director | 2021-11-01 | CURRENT |
STEPHEN CHARLES FERRES | Dec 1953 | British | Director | 2002-08-30 UNTIL 2005-01-31 | RESIGNED |
MR ROGER CHARLES DIXON | Mar 1948 | Secretary | 2002-08-30 UNTIL 2007-10-01 | RESIGNED | |
MRS SHARON GUILDFORD | Oct 1960 | Other | Secretary | 2009-05-01 UNTIL 2016-12-01 | RESIGNED |
STEPHEN PAUL WRAGG | Feb 1969 | British | Secretary | 2007-10-01 UNTIL 2008-09-24 | RESIGNED |
MARK DE VILLAMAR ROBERTS | Oct 1975 | British | Director | 2006-09-22 UNTIL 2007-05-09 | RESIGNED |
DAVID ALLAN GORWOOD | Apr 1944 | British | Director | 2005-03-29 UNTIL 2006-10-20 | RESIGNED |
MR STEPHEN KNOWLES | Dec 1967 | Brisith | Director | 2015-01-28 UNTIL 2016-04-24 | RESIGNED |
MR JOHN GUILFORD | Feb 1961 | British | Director | 2008-08-31 UNTIL 2016-12-01 | RESIGNED |
MISS SARAH JANE GUILDFORD | Jan 1986 | British | Director | 2009-05-01 UNTIL 2016-12-01 | RESIGNED |
MR GARY HALL | Jul 1953 | British | Director | 2009-08-14 UNTIL 2010-08-01 | RESIGNED |
MR ROGER CHARLES DIXON | Mar 1948 | Director | 2002-08-30 UNTIL 2008-08-31 | RESIGNED | |
MR JONATHAN PAUL FLATMAN | Aug 1978 | British | Director | 2016-12-01 UNTIL 2022-01-14 | RESIGNED |
MR GARY NEIL DICKENSON | Jun 1976 | British | Director | 2015-01-28 UNTIL 2015-04-13 | RESIGNED |
MR DAVID NICHOLAS BALDWIN | May 1964 | British | Director | 2015-01-28 UNTIL 2016-07-21 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2002-08-01 UNTIL 2002-08-30 | RESIGNED | ||
GSS (YORK) LIMITED | Corporate Secretary | 2008-09-24 UNTIL 2009-04-30 | RESIGNED | ||
PINSENT MASONS DIRECTOR LIMITED | Corporate Director | 2002-08-01 UNTIL 2002-08-30 | RESIGNED | ||
MR NEIL ALEXANDER JENNINGS | Aug 1975 | British | Director | 2015-01-28 UNTIL 2016-07-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Clinton Robert Goodchild | 2022-01-14 | 9/1981 | York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jonathan Paul Flatman | 2016-12-01 - 2022-01-14 | 8/1978 | York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
York City Knights Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-09-01 | 30-11-2022 | £144,443 Cash £-200,596 equity |
York_City_Knights_Limited - Accounts | 2022-08-24 | 30-11-2021 | £218,280 Cash £-26,274 equity |
York_City_Knights_Limited - Accounts | 2021-07-07 | 30-11-2020 | £190,623 Cash £43,225 equity |
York_City_Knights_Limited - Accounts | 2020-11-27 | 30-11-2019 | £10,196 Cash £-82,839 equity |
York_City_Knights_Limited - Accounts | 2019-08-15 | 30-11-2018 | £19,824 Cash £-76,379 equity |
York_City_Knights_Limited - Accounts | 2018-09-01 | 30-11-2017 | £3,467 Cash £-87,089 equity |
Abbreviated Company Accounts - YORK CITY KNIGHTS LIMITED | 2017-01-12 | 30-11-2016 | £-93,463 equity |
Abbreviated Company Accounts - YORK CITY KNIGHTS LIMITED | 2016-08-06 | 30-11-2015 | £70,598 Cash £-56,475 equity |
Abbreviated Company Accounts - YORK CITY KNIGHTS LIMITED | 2015-07-08 | 30-11-2014 | £39,162 Cash £-2,358 equity |
Abbreviated Company Accounts - YORK CITY KNIGHTS LIMITED | 2014-11-27 | 30-11-2013 | £19,990 Cash £-18,394 equity |