About

Registered Number: 04069965
Date of Incorporation: 12/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Rowland Court, Huntington, York, Yorkshire, YO32 9PW

 

Founded in 2000, York Coin Leisure Ltd are based in York, Yorkshire, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of the company are listed as Elliott, David Brian, Elliott, Steven David, Elliott, Erika Monika.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, David Brian 12 September 2000 - 1
ELLIOTT, Steven David 12 September 2000 - 1
ELLIOTT, Erika Monika 12 September 2000 04 October 2000 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 30 September 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 14 September 2012
CH01 - Change of particulars for director 04 September 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 01 December 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 30 December 2002
288c - Notice of change of directors or secretaries or in their particulars 08 December 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 02 October 2001
RESOLUTIONS - N/A 16 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
395 - Particulars of a mortgage or charge 27 April 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
287 - Change in situation or address of Registered Office 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.