Hull
HU9 1LH
Secretary Name | Mr John George James Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1992(same day as company formation) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hedon Road Hull HU9 1LH |
Director Name | Susan Margaret Powell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1995(3 years, 6 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hedon Road Hull HU9 1LH |
Director Name | Mr Simon John Powell |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(27 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Joiner |
Country of Residence | England |
Correspondence Address | The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Mr David Cawkwell Moor |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Role | Contract Supervisor |
Correspondence Address | 41 Tweendykes Kingston Upon Hull Humberside HU7 0XA |
Director Name | Mr Gary Martin Hoad |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2019(27 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 December 2019) |
Role | Brick Layer |
Country of Residence | England |
Correspondence Address | 11 Hedon Road Hull HU9 1LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01482 212229 |
---|---|
Telephone region | Hull |
Registered Address | The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | J.g.j. Powell 60.00% Ordinary |
---|---|
40 at £1 | S.m. Powell 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,367 |
Current Liabilities | £67,596 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 March 2024 (overdue) |
28 October 2003 | Delivered on: 7 November 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
28 October 2003 | Delivered on: 1 November 2003 Satisfied on: 12 May 2005 Persons entitled: Barclays 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: F/H property known as 119/121 wincolmlee kingston upon hull t/n HS47290. Fully Satisfied |
21 March 1997 | Delivered on: 27 March 1997 Satisfied on: 3 February 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 119/121 wincolm lee hull. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 February 1996 | Delivered on: 22 February 1996 Satisfied on: 3 February 2004 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
14 August 2020 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
6 February 2020 | Registered office address changed from 11 Hedon Road Hull HU9 1LH to The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2020 (1 page) |
11 January 2020 | Termination of appointment of Gary Martin Hoad as a director on 23 December 2019 (1 page) |
15 April 2019 | Appointment of Mr Simon John Powell as a director on 6 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Gary Martin Hoad as a director on 6 April 2019 (2 pages) |
1 April 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 27 February 2019 with updates (6 pages) |
26 March 2019 | Change of details for Mr John George James Powell as a person with significant control on 1 February 2019 (2 pages) |
26 March 2019 | Cessation of Susan Margaret Powell as a person with significant control on 1 February 2019 (1 page) |
8 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 March 2018 | Notification of Susan Margaret Powell as a person with significant control on 6 April 2016 (2 pages) |
14 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 March 2015 | Secretary's details changed for Mr John George James Powell on 26 February 2015 (1 page) |
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr John George James Powell on 26 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr John George James Powell on 26 February 2015 (2 pages) |
6 March 2015 | Registered office address changed from 115 Gillshill Road Kingston upon Hull Humberside Hu8 Ojn to 11 Hedon Road Hull HU9 1LH on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 115 Gillshill Road Kingston upon Hull Humberside Hu8 Ojn to 11 Hedon Road Hull HU9 1LH on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 115 Gillshill Road Kingston upon Hull Humberside Hu8 Ojn to 11 Hedon Road Hull HU9 1LH on 6 March 2015 (1 page) |
6 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Susan Margaret Powell on 26 February 2015 (2 pages) |
6 March 2015 | Director's details changed for Susan Margaret Powell on 26 February 2015 (2 pages) |
6 March 2015 | Secretary's details changed for Mr John George James Powell on 26 February 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
1 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 April 2010 | Director's details changed for Mr John George James Powell on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Susan Margaret Powell on 1 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr John George James Powell on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Susan Margaret Powell on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr John George James Powell on 1 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Susan Margaret Powell on 1 February 2010 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
23 December 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
16 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
16 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
21 September 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
21 September 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
2 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
9 March 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
9 March 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
4 October 2006 | Return made up to 27/02/06; full list of members (2 pages) |
4 October 2006 | Return made up to 27/02/06; full list of members (2 pages) |
3 November 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
3 November 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
26 September 2005 | Return made up to 27/02/05; full list of members (2 pages) |
26 September 2005 | Return made up to 27/02/05; full list of members (2 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
4 January 2005 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
9 June 2004 | Return made up to 27/02/04; full list of members (7 pages) |
9 June 2004 | Return made up to 27/02/04; full list of members (7 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2003 | Particulars of mortgage/charge (4 pages) |
7 November 2003 | Particulars of mortgage/charge (4 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
24 May 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
13 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
1 July 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
1 July 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
26 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
26 April 2002 | Return made up to 27/02/02; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 28 February 2001 (8 pages) |
18 May 2001 | Full accounts made up to 28 February 2001 (8 pages) |
6 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 28 February 2000 (9 pages) |
30 October 2000 | Full accounts made up to 28 February 2000 (9 pages) |
24 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 28 February 1999 (9 pages) |
2 September 1999 | Full accounts made up to 28 February 1999 (9 pages) |
25 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
25 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
8 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
8 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
21 April 1998 | Return made up to 27/02/98; no change of members (4 pages) |
21 April 1998 | Return made up to 27/02/98; no change of members (4 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
22 April 1997 | Return made up to 27/02/97; no change of members (4 pages) |
22 April 1997 | Return made up to 27/02/97; no change of members (4 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Full accounts made up to 28 February 1996 (9 pages) |
24 May 1996 | Full accounts made up to 28 February 1996 (9 pages) |
22 May 1996 | Return made up to 27/02/96; full list of members (6 pages) |
22 May 1996 | Return made up to 27/02/96; full list of members (6 pages) |
22 February 1996 | Particulars of mortgage/charge (9 pages) |
22 February 1996 | Particulars of mortgage/charge (9 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
22 September 1995 | Full accounts made up to 28 February 1995 (7 pages) |
22 September 1995 | Full accounts made up to 28 February 1995 (7 pages) |
31 March 1995 | Return made up to 27/02/95; no change of members (4 pages) |
31 March 1995 | Return made up to 27/02/95; no change of members (4 pages) |