West Ella
Hull
East Riding Of Yorkshire
HU10 7SD
Director Name | Mr David William Spragg |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1994(22 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Orchards Catton Thirsk North Yorkshire YO7 4SQ |
Director Name | Bradley James Martin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1994(22 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 219 West Ella Road West Ella Hull East Riding Of Yorkshire HU10 7SD |
Director Name | Mrs Diane Elizabeth Martin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1994(22 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 219 West Ella Road West Ella Hull East Riding Of Yorkshire HU10 7SD |
Director Name | Mrs Dorothy Jean Spragg |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 1993) |
Role | Secretary |
Correspondence Address | Mayville House 65 Rugby Road Cubbington Leamington Spa Warwickshire CV32 7HY |
Director Name | Roy Peter Spragg |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | 65 Rugby Road Cubbington Leamington Spa Warwickshire CV32 7HY |
Secretary Name | Mrs Dorothy Jean Spragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | Mayville House 65 Rugby Road Cubbington Leamington Spa Warwickshire CV32 7HY |
Director Name | Diana Ruth Spragg |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 June 2000) |
Role | Local Government Officer |
Correspondence Address | Old Orchard Catton Thirsk North Yorkshire YO7 4SQ |
Website | floorsite.com |
---|
Registered Address | 219 West Ella Road West Ella Hull East Riding Of Yorkshire HU10 7SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Kirk Ella |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
50 at £1 | David William Spragg 50.00% Ordinary |
---|---|
30 at £1 | Diane Elizabeth Martin 30.00% Ordinary |
20 at £1 | Bradley James Martin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,590 |
Cash | £56,466 |
Current Liabilities | £48,424 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
---|---|
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 October 2013 | Director's details changed for Diane Elizabeth Martin on 17 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Bradley James Martin on 17 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from 219 West Ella Road West Ella Hull Humberside HU10 7SD on 18 October 2013 (1 page) |
18 October 2013 | Secretary's details changed for Diane Elizabeth Martin on 17 October 2013 (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 October 2009 | Director's details changed for Diane Elizabeth Martin on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Bradley James Martin on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David William Spragg on 30 October 2009 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 January 2009 | Return made up to 17/10/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Return made up to 17/10/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 November 2006 | Return made up to 17/10/06; full list of members; amend (7 pages) |
27 October 2006 | Return made up to 17/10/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 November 2005 | Return made up to 17/10/05; full list of members
|
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 November 2003 | Return made up to 17/10/03; full list of members
|
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
27 November 2002 | Return made up to 17/10/02; full list of members
|
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
18 October 2000 | Return made up to 17/10/00; full list of members
|
15 June 2000 | Director resigned (1 page) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
22 October 1999 | Return made up to 17/10/99; full list of members (7 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
17 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
16 December 1997 | Return made up to 17/10/97; no change of members
|
1 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
14 January 1997 | Return made up to 17/10/96; full list of members (6 pages) |
9 April 1996 | Return made up to 17/10/95; no change of members; amend (4 pages) |
22 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
20 December 1995 | Return made up to 17/10/95; no change of members
|
3 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
2 March 1972 | Company name changed\certificate issued on 02/03/72 (3 pages) |