Luddington Road, Garthorpe
Scunthorpe
South Humberside
DN17 4RU
Secretary Name | Mr David Michael Hespin |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1996(3 days after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Sunset Luddington Road, Garthorpe Scunthorpe South Humberside DN17 4RU |
Director Name | Mrs Elizabeth Ann Hespin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunset Luddington Road, Garthorpe Scunthorpe South Humberside DN17 4RU |
Director Name | Top Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | High Road Londonthorpe Grantham Lincs NG31 9RU |
Secretary Name | Top Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | High Road Londonthorpe Grantham Lincs NG31 9RU |
Website | meir-roofing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01405 780444 |
Telephone region | Goole |
Registered Address | Unit C1 M62 Trading Estate Larsden Road Goole East Yorkshire DN14 6XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Michael Hespin 50.00% Ordinary |
---|---|
1 at £1 | Elizabeth Ann Hespin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £494,361 |
Cash | £490,069 |
Current Liabilities | £632,656 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
10 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 March 2010 | Director's details changed for Elizabeth Ann Hespin on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
18 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
1 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
10 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
27 March 2003 | Return made up to 22/02/03; full list of members
|
26 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: pegasus house 62A aire street goole north humberside DN14 5QE (1 page) |
11 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
29 February 2000 | Return made up to 22/02/00; full list of members
|
15 February 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: 56 enys road camborne cornwall TR14 8TW (1 page) |
15 April 1999 | Return made up to 22/02/99; full list of members (6 pages) |
27 November 1998 | Full accounts made up to 28 February 1998 (8 pages) |
19 March 1998 | Return made up to 22/02/98; full list of members
|
15 December 1997 | Resolutions
|
15 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
30 April 1997 | Return made up to 22/02/97; full list of members (6 pages) |
22 November 1996 | New secretary appointed;new director appointed (2 pages) |
22 November 1996 | New secretary appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
18 August 1996 | New secretary appointed;new director appointed (2 pages) |
22 February 1996 | Incorporation (15 pages) |