Mowbray House Easingwold Limited YORK


Founded in 1992, Mowbray House Easingwold, classified under reg no. 02702165 is an active company. Currently registered at Ash Croft North Back Lane YO61 1LL, York the company has been in the business for thirty two years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

There is a single director in the firm at the moment - Paul J., appointed on 1 September 2021. In addition, a secretary was appointed - Paul J., appointed on 1 April 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mowbray House Easingwold Limited Address / Contact

Office Address Ash Croft North Back Lane
Office Address2 Stillington
Town York
Post code YO61 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02702165
Date of Incorporation Tue, 31st Mar 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Paul J.

Position: Director

Appointed: 01 September 2021

Paul J.

Position: Secretary

Appointed: 01 April 2014

Duncan C.

Position: Director

Appointed: 01 December 2011

Resigned: 22 February 2021

Edward P.

Position: Director

Appointed: 26 November 2009

Resigned: 01 December 2011

Paul R.

Position: Director

Appointed: 28 July 2005

Resigned: 26 November 2009

Wulf V.

Position: Director

Appointed: 12 November 2002

Resigned: 13 February 2009

Steve P.

Position: Director

Appointed: 12 November 2002

Resigned: 11 July 2005

Margaret S.

Position: Director

Appointed: 01 September 2000

Resigned: 11 June 2001

Malcolm S.

Position: Secretary

Appointed: 01 December 1999

Resigned: 31 March 2014

Dianna A.

Position: Director

Appointed: 05 October 1998

Resigned: 10 July 2003

Jessica L.

Position: Director

Appointed: 09 February 1998

Resigned: 12 November 2002

Dawn C.

Position: Director

Appointed: 04 November 1994

Resigned: 22 October 1999

Juliet M.

Position: Director

Appointed: 18 October 1993

Resigned: 29 September 1994

Ruth E.

Position: Director

Appointed: 18 October 1993

Resigned: 27 December 1993

Jane A.

Position: Director

Appointed: 18 October 1993

Resigned: 28 August 1998

Alfred B.

Position: Secretary

Appointed: 20 May 1992

Resigned: 29 October 1999

Sandra L.

Position: Director

Appointed: 18 May 1992

Resigned: 18 October 1993

John S.

Position: Director

Appointed: 18 May 1992

Resigned: 18 October 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1992

Resigned: 26 May 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 March 1992

Resigned: 26 May 1992

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 31 March 1992

Resigned: 26 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets8 4598 0694 2604 1137 371
Net Assets Liabilities9 4168 7484 2724 1257 383
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 12121212
Creditors28332114  
Net Current Assets Liabilities9 4168 7364 2604 1137 371
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal985999993  
Total Assets Less Current Liabilities9 4168 7364 2724 1257 383

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/09/30
filed on: 23rd, January 2024
Free Download (3 pages)

Company search