Cleveland Street
Hull
HU8 7ED
Director Name | Mr Kevin Davis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stayfast Industrial Supplies Limited St. Mark Stre Cleveland Street Hull HU8 7ED |
Director Name | Graham Stewart Gowan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Inglemire Lane Beverley Road Hull HU6 7TD |
Director Name | Sandra May Gowan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 255 Cottingham Road Hull East Yorkshire HU5 4AU |
Secretary Name | Sandra May Gowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 John Street Hull North Humberside HU2 8DH |
Director Name | Paul Ellerington |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 July 2002) |
Role | Sales Manager |
Correspondence Address | 67 Lambwath Road Hull East Yorkshire HU8 0EZ |
Secretary Name | Gary Gowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | 1 Pools Brook Park Kingswood Hull HU7 3GE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | stayfast-industrial-supplies.co.uk |
---|---|
Telephone | 01482 834343 |
Telephone region | Hull |
Registered Address | Unit 5 Little Reed Street Hull HU2 8JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
1000 at £1 | Bethany Michelle Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,430 |
Current Liabilities | £167,934 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 19 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 2 August 2023 (overdue) |
1 October 2014 | Delivered on: 3 October 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
15 July 1998 | Delivered on: 29 July 1998 Satisfied on: 3 June 2013 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 |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
30 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
25 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
8 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 19 July 2016 with updates (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 October 2014 | Registration of charge 032272220002, created on 1 October 2014 (25 pages) |
3 October 2014 | Registration of charge 032272220002, created on 1 October 2014 (25 pages) |
3 October 2014 | Registration of charge 032272220002, created on 1 October 2014 (25 pages) |
1 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 June 2013 | Appointment of Miss Bethany Michelle Davis as a director (2 pages) |
3 June 2013 | Appointment of Miss Bethany Michelle Davis as a director (2 pages) |
3 June 2013 | Appointment of Mr Kevin Davis as a director (2 pages) |
3 June 2013 | Satisfaction of charge 1 in full (1 page) |
3 June 2013 | Satisfaction of charge 1 in full (1 page) |
3 June 2013 | Termination of appointment of Gary Gowan as a secretary (1 page) |
3 June 2013 | Termination of appointment of Gary Gowan as a secretary (1 page) |
3 June 2013 | Termination of appointment of Graham Gowan as a director (1 page) |
3 June 2013 | Termination of appointment of Graham Gowan as a director (1 page) |
3 June 2013 | Appointment of Mr Kevin Davis as a director (2 pages) |
27 September 2012 | Registered office address changed from 33 Copenhagen Road Sutton Fields Hull HU7 0XQ on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 33 Copenhagen Road Sutton Fields Hull HU7 0XQ on 27 September 2012 (1 page) |
5 September 2012 | Director's details changed for Graham Stewart Gowan on 4 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Graham Stewart Gowan on 4 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Graham Stewart Gowan on 4 September 2012 (2 pages) |
5 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Secretary's details changed for Gary Gowan on 4 September 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Gary Gowan on 4 September 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Gary Gowan on 4 September 2012 (2 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 September 2010 | Director's details changed for Graham Stewart Gowan on 19 July 2010 (2 pages) |
30 September 2010 | Director's details changed for Graham Stewart Gowan on 19 July 2010 (2 pages) |
30 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 October 2007 | Return made up to 19/07/07; no change of members (6 pages) |
2 October 2007 | Return made up to 19/07/07; no change of members (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 September 2006 | Return made up to 19/07/06; full list of members (2 pages) |
14 September 2006 | Return made up to 19/07/06; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 September 2005 | Return made up to 19/07/05; full list of members (2 pages) |
7 September 2005 | Return made up to 19/07/05; full list of members (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
30 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
5 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
2 October 2001 | Return made up to 19/07/01; full list of members (6 pages) |
2 October 2001 | Return made up to 19/07/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | Resolutions
|
15 August 2000 | Return made up to 19/07/00; full list of members
|
15 August 2000 | Return made up to 19/07/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 June 2000 | Ad 29/03/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
7 June 2000 | Nc inc already adjusted 29/03/00 (1 page) |
7 June 2000 | Ad 29/03/00--------- £ si 250@1=250 £ ic 1000/1250 (2 pages) |
7 June 2000 | Nc inc already adjusted 29/03/00 (1 page) |
29 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
10 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: princes house wright street hull east yorkshire HU2 8HX (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: princes house wright street hull east yorkshire HU2 8HX (1 page) |
15 September 1998 | Return made up to 19/07/98; no change of members (6 pages) |
15 September 1998 | Return made up to 19/07/98; no change of members (6 pages) |
29 July 1998 | Particulars of mortgage/charge (4 pages) |
29 July 1998 | Particulars of mortgage/charge (4 pages) |
29 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (2 pages) |
24 March 1998 | Director resigned (2 pages) |
29 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
29 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
26 June 1997 | Ad 01/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 33 copenhagen road sutton fields industrial estate hull east yorkshire HU7 0XG (1 page) |
26 June 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
26 June 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
26 June 1997 | Ad 01/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 33 copenhagen road sutton fields industrial estate hull east yorkshire HU7 0XG (1 page) |
18 August 1996 | New secretary appointed (2 pages) |
18 August 1996 | Secretary resigned (2 pages) |
18 August 1996 | New director appointed (1 page) |
18 August 1996 | New director appointed (1 page) |
18 August 1996 | New director appointed (1 page) |
18 August 1996 | Director resigned (2 pages) |
18 August 1996 | New secretary appointed (2 pages) |
18 August 1996 | Director resigned (2 pages) |
18 August 1996 | Secretary resigned (2 pages) |
18 August 1996 | New director appointed (1 page) |
19 July 1996 | Incorporation (17 pages) |
19 July 1996 | Incorporation (17 pages) |