Keelby
Grimsby
South Humberside
DN41 8HZ
Director Name | Mr Duncan Edward Hirst |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 03 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Westgate Otley LS21 3AS |
Secretary Name | Marina Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | 28 years, 10 months (closed 03 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 North End Keelby Grimsby South Humberside DN41 8HZ |
Director Name | Mr John Edward Hirst |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 11 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 26 December 1991) |
Role | Company Director |
Correspondence Address | Highfield House Keelby Road Little London Grimsby South Humberside |
Registered Address | 30 Westgate Otley LS21 3AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
3.4k at £1 | Duncan Edward Hirst 56.00% Ordinary |
---|---|
305 at £1 | Melanie Hinchliffe 5.00% Ordinary |
2.4k at £1 | Marina Hirst 39.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,756 |
Cash | £4,362 |
Current Liabilities | £4,387 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
11 October 1994 | Delivered on: 15 October 1994 Satisfied on: 31 August 2006 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot B2 osborne road kiln lane industrial estate stallingborough south humberside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
9 March 1983 | Delivered on: 18 March 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts now & from time to time owing floating charge over the (see doc M9). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
---|---|
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
2 October 2015 | Company name changed J.E. hirst (motor bodies) LIMITED\certificate issued on 02/10/15
|
6 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 March 2010 | Director's details changed for Mr Duncan Edward Hirst on 31 December 2009 (2 pages) |
19 March 2010 | Director's details changed for Marina Hirst on 31 December 2009 (2 pages) |
19 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 113 picksley crescent holton le clay grimsby lincolshire DN36 5YF united kingdom (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from osborne road stallingborough grimsby south humberside DN41 8DG (1 page) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 April 2008 | Director's change of particulars / duncan hirst / 26/05/2007 (1 page) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
31 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members
|
8 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
1 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
27 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members
|
3 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
20 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
10 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |