Inglemire Lane
Cottingham
East Yorkshire
HU16 4PF
Secretary Name | Carol Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(1 day after company formation) |
Appointment Duration | 12 years, 12 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 16 Allanson Drive Cottingham North Humberside HU16 4PF |
Director Name | Mr David John Mitchell |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(12 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 08 December 2017) |
Role | Marine Services |
Country of Residence | England |
Correspondence Address | 16 Allanson Drive Cottingham North Humberside HU16 4PF |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Park Hessle North Humberside HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 16 Waterside Park Livingstone Road Hessle North Humberside HU13 0EJ |
Registered Address | Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding Of Yorkshire HU17 0JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | David Mitchell 33.33% Ordinary B |
---|---|
1 at £1 | Mr Ian Mitchell 33.33% Ordinary A |
1 at £1 | Mrs Carol Mitchell 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £944 |
Cash | £15,036 |
Current Liabilities | £24,625 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
4 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
26 January 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
16 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
28 April 2022 | Registered office address changed from 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Riding of Yorkshire HU17 9FS England to Office F1, Beverley Enterprise Centre Beck View Road Beverley East Riding of Yorkshire HU17 0JT on 28 April 2022 (1 page) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
26 January 2022 | Previous accounting period shortened from 25 March 2022 to 30 April 2021 (1 page) |
17 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 February 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
26 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
18 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
18 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
18 December 2018 | Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ England to 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Riding of Yorkshire HU17 9FS on 18 December 2018 (1 page) |
14 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
20 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
8 December 2017 | Termination of appointment of David John Mitchell as a director on 8 December 2017 (1 page) |
8 December 2017 | Cessation of David John Mitchell as a person with significant control on 8 December 2017 (1 page) |
8 December 2017 | Termination of appointment of David John Mitchell as a director on 8 December 2017 (1 page) |
8 December 2017 | Cessation of David John Mitchell as a person with significant control on 8 December 2017 (1 page) |
16 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
16 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
16 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
29 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Registered office address changed from 16 Allanson Drive Cottingham East Yorkshire HU16 4PF on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 16 Allanson Drive Cottingham East Yorkshire HU16 4PF on 22 February 2012 (1 page) |
21 February 2012 | Current accounting period shortened from 1 August 2012 to 31 March 2012 (1 page) |
21 February 2012 | Appointment of Mr David John Mitchell as a director (2 pages) |
21 February 2012 | Current accounting period shortened from 1 August 2012 to 31 March 2012 (1 page) |
21 February 2012 | Appointment of Mr David John Mitchell as a director (2 pages) |
21 February 2012 | Termination of appointment of Carol Mitchell as a secretary (1 page) |
21 February 2012 | Termination of appointment of Carol Mitchell as a secretary (1 page) |
21 February 2012 | Current accounting period shortened from 1 August 2012 to 31 March 2012 (1 page) |
2 May 2011 | Accounts for a dormant company made up to 1 August 2010 (2 pages) |
2 May 2011 | Accounts for a dormant company made up to 1 August 2010 (2 pages) |
2 May 2011 | Accounts for a dormant company made up to 1 August 2010 (2 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
30 April 2010 | Accounts for a dormant company made up to 1 August 2009 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 1 August 2009 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 1 August 2009 (2 pages) |
1 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Ian Mitchell on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Ian Mitchell on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Ian Mitchell on 1 March 2010 (2 pages) |
1 June 2009 | Accounts for a dormant company made up to 1 August 2008 (2 pages) |
1 June 2009 | Accounts for a dormant company made up to 1 August 2008 (2 pages) |
3 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
30 May 2008 | Accounts for a dormant company made up to 1 August 2007 (2 pages) |
30 May 2008 | Accounts for a dormant company made up to 1 August 2007 (2 pages) |
30 May 2008 | Accounts for a dormant company made up to 1 August 2007 (2 pages) |
29 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
29 May 2007 | Accounts for a dormant company made up to 1 August 2006 (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 1 August 2006 (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 1 August 2006 (2 pages) |
2 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 1 August 2005 (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 1 August 2005 (2 pages) |
7 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
7 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
8 June 2005 | Accounts for a dormant company made up to 1 August 2004 (1 page) |
8 June 2005 | Accounts for a dormant company made up to 1 August 2004 (1 page) |
8 June 2005 | Accounts for a dormant company made up to 1 August 2004 (1 page) |
7 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
20 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
2 December 2003 | Accounts for a dormant company made up to 1 August 2003 (1 page) |
2 December 2003 | Accounts for a dormant company made up to 1 August 2003 (1 page) |
2 December 2003 | Accounts for a dormant company made up to 1 August 2003 (1 page) |
26 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
24 October 2002 | Accounts for a dormant company made up to 1 August 2002 (1 page) |
24 October 2002 | Accounts for a dormant company made up to 1 August 2002 (1 page) |
24 October 2002 | Accounts for a dormant company made up to 1 August 2002 (1 page) |
22 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
19 November 2001 | Accounts for a dormant company made up to 1 August 2001 (1 page) |
19 November 2001 | Accounts for a dormant company made up to 1 August 2001 (1 page) |
19 November 2001 | Accounts for a dormant company made up to 1 August 2001 (1 page) |
15 February 2001 | Return made up to 03/02/01; full list of members
|
15 February 2001 | Return made up to 03/02/01; full list of members
|
11 December 2000 | Accounts for a dormant company made up to 1 August 2000 (1 page) |
11 December 2000 | Accounts for a dormant company made up to 1 August 2000 (1 page) |
11 December 2000 | Accounts for a dormant company made up to 1 August 2000 (1 page) |
17 March 2000 | Accounting reference date extended from 29/02/00 to 01/08/00 (1 page) |
17 March 2000 | Accounting reference date extended from 29/02/00 to 01/08/00 (1 page) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
23 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
2 March 1999 | Ad 24/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 March 1999 | Ad 24/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
3 February 1999 | Incorporation (16 pages) |
3 February 1999 | Incorporation (16 pages) |