National Avenue I
Hull
East Yorkshire
HU5 4HF
Director Name | Kevin Lowsley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 1998(4 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bontoft Avenue National Avenue I Hull East Yorkshire HU5 4HF |
Secretary Name | Mr Graham Barnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1998(4 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Bontoft Avenue National Avenue I Hull East Yorkshire HU5 4HF |
Director Name | Mrs Jane Ann Barnett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bontoft Avenue National Avenue I Hull East Yorkshire HU5 4HF |
Director Name | Leslie Lowsley |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 July 1998) |
Role | Self Employed |
Correspondence Address | 3 Moorbeck Close Cotting Road Hull East Yorkshire HU6 8QT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | mtmfittedfurniture.com |
---|---|
Telephone | 01482 564456 |
Telephone region | Hull |
Registered Address | Bontoft Avenue National Avenue I Hull East Yorkshire HU5 4HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
55 at £1 | Graham Barnett & Jane Barnett 55.00% Ordinary |
---|---|
45 at £1 | Kevin Lowsley 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,043 |
Cash | £1,092 |
Current Liabilities | £204,870 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 3 weeks from now) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
---|---|
13 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
30 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
26 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
2 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
25 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
4 June 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Director's details changed for Mrs Jane Ann Barnett on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Kevin Lowsley on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Graham Barnett on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mrs Jane Ann Barnett on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Graham Barnett on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Kevin Lowsley on 22 February 2013 (2 pages) |
10 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
7 April 2012 | Secretary's details changed for Graham Barnett on 20 February 2012 (1 page) |
7 April 2012 | Secretary's details changed for Graham Barnett on 20 February 2012 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 July 2010 | Director's details changed for Graham Barnett on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Kevin Lowsley on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Graham Barnett on 1 January 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Graham Barnett on 1 January 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Graham Barnett on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Kevin Lowsley on 1 January 2010 (2 pages) |
28 July 2010 | Appointment of Mrs Jane Ann Barnett as a director (2 pages) |
28 July 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Secretary's details changed for Graham Barnett on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Graham Barnett on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Director's details changed for Kevin Lowsley on 1 January 2010 (2 pages) |
28 July 2010 | Appointment of Mrs Jane Ann Barnett as a director (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
22 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
11 May 2005 | Return made up to 20/02/05; full list of members (3 pages) |
11 May 2005 | Return made up to 20/02/05; full list of members (3 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
31 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 261 national avenue hull east yorkshire HU5 4JB (1 page) |
9 September 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: 261 national avenue hull east yorkshire HU5 4JB (1 page) |
9 September 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
8 March 2003 | Return made up to 20/02/03; full list of members
|
8 March 2003 | Return made up to 20/02/03; full list of members
|
4 October 2002 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
4 October 2002 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
19 April 2002 | Return made up to 20/02/02; full list of members (6 pages) |
19 April 2002 | Return made up to 20/02/02; full list of members (6 pages) |
20 August 2001 | Total exemption full accounts made up to 30 June 2001 (14 pages) |
20 August 2001 | Total exemption full accounts made up to 30 June 2001 (14 pages) |
19 April 2001 | Return made up to 20/02/01; full list of members (6 pages) |
19 April 2001 | Return made up to 20/02/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
2 May 2000 | Return made up to 20/02/00; full list of members
|
2 May 2000 | Return made up to 20/02/00; full list of members
|
17 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 June 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
28 June 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
13 May 1999 | Return made up to 20/02/99; full list of members
|
13 May 1999 | Return made up to 20/02/99; full list of members
|
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Ad 23/06/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Ad 23/06/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
6 July 1998 | Company name changed chancesuggestion LIMITED\certificate issued on 07/07/98 (2 pages) |
6 July 1998 | Company name changed chancesuggestion LIMITED\certificate issued on 07/07/98 (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 12 york place leeds LS1 2DS (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 12 york place leeds LS1 2DS (1 page) |
30 June 1998 | New secretary appointed;new director appointed (2 pages) |
20 February 1998 | Incorporation (15 pages) |
20 February 1998 | Incorporation (15 pages) |