M1-A1 YORKSHIRE LIMITED
Overview
| Company Name | M1-A1 YORKSHIRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04712996 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M1-A1 YORKSHIRE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is M1-A1 YORKSHIRE LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M1-A1 YORKSHIRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACQUARIE YORKSHIRE LIMITED | Mar 26, 2003 | Mar 26, 2003 |
What are the latest accounts for M1-A1 YORKSHIRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for M1-A1 YORKSHIRE LIMITED?
| Last Confirmation Statement Made Up To | Apr 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2026 |
| Overdue | No |
What are the latest filings for M1-A1 YORKSHIRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 06, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 25, 2025 | 1 pages | AD01 | ||
Change of details for M1-a1 Investments Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Director's details changed for Mr Matthew James Edwards on Jun 10, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Director's details changed for Mr Matthew James Edwards on Aug 23, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Mar 27, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 69 pages | AA | ||
Confirmation statement made on Mar 26, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 61 pages | AA | ||
Confirmation statement made on Mar 26, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of M1-A1 YORKSHIRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| CAVILL, John Ivor | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | England | British | 152521640008 | |||||||||
| EDWARDS, Matthew James | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 222288660002 | |||||||||
| CAMPBELL, Alexander William | Secretary | 10 Heathfield Court Heathfield Road SW18 3HU London | British | 101815500001 | ||||||||||
| HELPS, Annabelle Penney | Secretary | 139 Thomas More Barbican EC2Y 8BU London Greater London | Australian | 81687520004 | ||||||||||
| KIRKMAN, Andrew Michael David | Secretary | Flat 3 65 Murray Road SW19 4PF London | British | 93646940002 | ||||||||||
| ANTOLIK, Peter Szymon | Director | 30b Haslemere Road Crouch End N8 9RB London | British | 96375060001 | ||||||||||
| BOWLER, David William | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | Germany | British | 171458290001 | |||||||||
| CHANTER, Colin David | Director | Rosebank Lewes Road RH17 7DP Horsted Keynes West Sussex | United Kingdom | British | 79703120001 | |||||||||
| CHANTER, Colin David | Director | Rosebank Lewes Road RH17 7DP Horsted Keynes West Sussex | United Kingdom | British | 79703120001 | |||||||||
| DYER, Peter, Dr | Director | 14 Crofton Avenue Chiswick W4 3EW London | Uk | British | 86711820001 | |||||||||
| HARRISON, David Stephen | Director | Church Hill House Church Hill RH1 3BL Merstham Surrey | British | 86291010001 | ||||||||||
| JENNINGS, Oliver James Wake | Director | Barclays Bank 1 Churchill Place E14 5HP London | United Kingdom | British | 86815910002 | |||||||||
| KIRKMAN, Andrew Michael David | Director | Flat 3 65 Murray Road SW19 4PF London | British | 93646940002 | ||||||||||
| LOMAS, David James | Director | Churchill Place E14 5HP London 1 | United Kingdom | British | 117237400001 | |||||||||
| MACDONALD, Sean Gerard | Director | Creag Dhu Blundel Lane, Stoke D'Abernon KT11 2SE Cobham Surrey | United Kingdom | British | 266120640001 | |||||||||
| MATTHEWS, Andrew | Director | c/o Dundas & Wilson Aldwych WC2B 4EZ London Northwest Wing Bush House United Kingdom | United Kingdom | British | 82358860007 | |||||||||
| MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | 116580030002 | ||||||||||
| ORRELL, Stewart | Director | 18 Staunton Road KT2 5TJ Kingston Upon Thames Surrey | United Kingdom | British | 209479820001 | |||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 172204720001 | ||||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | c/o C/O Law Debenture Corporate Services Limited 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom |
| 157045280001 |
Who are the persons with significant control of M1-A1 YORKSHIRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M1-A1 Investments Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0