Hull
East Yorkshire
HU3 1DR
Director Name | Mr Kenneth Arnett |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2015(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Londesborough Street Hull East Yorkshire HU3 1DR |
Director Name | Mr Paul Arnett |
---|---|
Status | Current |
Appointed | 13 July 2018(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Sales Manager |
Correspondence Address | 122 Londesborough Street Hull East Yorkshire HU3 1DR |
Secretary Name | Mr Paul Arnett |
---|---|
Status | Current |
Appointed | 13 July 2018(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 122 Londesborough Street Hull East Yorkshire HU3 1DR |
Director Name | Ross Arnett |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Londesborough Street Hull East Yorkshire HU3 1DR |
Director Name | Mr John Gordon Arnett |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 13 Inglemire Lane Cottingham North Humberside HU16 4PB |
Director Name | Charles Robert Arnett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | 122 Londesborough Street Hull East Yorkshire HU3 1DR |
Secretary Name | Charles Robert Arnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | 122 Londesborough Street Hull East Yorkshire HU3 1DR |
Website | harroquip.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 213550 |
Telephone region | Hull |
Registered Address | 122 Londesborough Street Hull East Yorkshire HU3 1DR |
---|---|
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 |
Address Matches | 3 other UK companies use this postal address |
80 at £1 | Bruce Arnett 80.00% Ordinary B |
---|---|
5 at £1 | Heather Arnett 5.00% Ordinary A |
5 at £1 | Paul Arnett 5.00% Ordinary C |
10 at £1 | Kenneth Arnett 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £459,637 |
Cash | £54,637 |
Current Liabilities | £378,762 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
28 May 2019 | Delivered on: 29 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold property known as 15 kimberley street, hull registered at hm land registry with title numbers HS203626 and HS116529. Outstanding |
---|---|
20 March 2014 | Delivered on: 24 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 122 londesborough street hull registered with title numbers HS29376 and HS373332. Notification of addition to or amendment of charge. Outstanding |
28 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
23 March 2020 | Confirmation statement made on 18 March 2020 with updates (7 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 May 2019 | Registration of charge 037360720002, created on 28 May 2019 (6 pages) |
2 April 2019 | Confirmation statement made on 18 March 2019 with updates (8 pages) |
2 April 2019 | Change of details for Mr Bruce Arnett as a person with significant control on 13 July 2018 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 August 2018 | Resolutions
|
3 August 2018 | Change of share class name or designation (2 pages) |
26 July 2018 | Appointment of Mr Paul Arnett as a director on 13 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Paul Arnett as a secretary on 13 July 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 18 March 2018 with updates (6 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
22 February 2017 | Director's details changed for Mr Bruce Arnett on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Bruce Arnett on 22 February 2017 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Secretary's details changed for Charles Robert Arnett on 21 March 2016 (1 page) |
21 March 2016 | Director's details changed for Charles Robert Arnett on 21 March 2016 (2 pages) |
21 March 2016 | Secretary's details changed for Charles Robert Arnett on 21 March 2016 (1 page) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Charles Robert Arnett on 21 March 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 August 2015 | Registered office address changed from 122 Londesborough Street Hull East Yorkshire HU3 1DS to 122 Londesborough Street Hull East Yorkshire HU3 1DR on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 122 Londesborough Street Hull East Yorkshire HU3 1DS to 122 Londesborough Street Hull East Yorkshire HU3 1DR on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 122 Londesborough Street Hull East Yorkshire HU3 1DS to 122 Londesborough Street Hull East Yorkshire HU3 1DR on 6 August 2015 (1 page) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
20 February 2015 | Change of share class name or designation (2 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Change of share class name or designation (2 pages) |
13 February 2015 | Registered office address changed from 120 Londesborough Street Hull East Yorkshire HU3 1DR to 122 Londesborough Street Hull East Yorkshire HU3 1DS on 13 February 2015 (2 pages) |
13 February 2015 | Re-registration of Memorandum and Articles (14 pages) |
13 February 2015 | Appointment of Kenneth Arnett as a director on 29 January 2015 (3 pages) |
13 February 2015 | Registered office address changed from 120 Londesborough Street Hull East Yorkshire HU3 1DR to 122 Londesborough Street Hull East Yorkshire HU3 1DS on 13 February 2015 (2 pages) |
13 February 2015 | Resolutions
|
13 February 2015 | Statement of capital on 13 February 2015
|
13 February 2015 | Appointment of Kenneth Arnett as a director on 29 January 2015 (3 pages) |
13 February 2015 | Statement of capital on 13 February 2015
|
13 February 2015 | Resolutions
|
13 February 2015 | Re-registration from a private unlimited company to a private limited company
|
13 February 2015 | Re-registration from a private unlimited company to a private limited company
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 March 2014 | Registration of charge 037360720001 (7 pages) |
24 March 2014 | Registration of charge 037360720001 (7 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Bruce Arnett on 18 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Charles Robert Arnett on 18 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Charles Robert Arnett on 18 March 2010 (1 page) |
12 April 2010 | Secretary's details changed for Charles Robert Arnett on 18 March 2010 (1 page) |
12 April 2010 | Director's details changed for Charles Robert Arnett on 18 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Bruce Arnett on 18 March 2010 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 June 2009 | Return made up to 18/03/09; full list of members (4 pages) |
3 June 2009 | Return made up to 18/03/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from westmoreland st hull east yorkshire HU2 0LF (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from westmoreland st hull east yorkshire HU2 0LF (1 page) |
8 May 2008 | Return made up to 18/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 18/03/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 May 2007 | Return made up to 18/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 18/03/07; full list of members (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
24 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
24 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
26 April 2005 | Return made up to 18/03/05; full list of members (8 pages) |
26 April 2005 | Return made up to 18/03/05; full list of members (8 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
18 March 2004 | Return made up to 18/03/04; full list of members
|
18 March 2004 | Return made up to 18/03/04; full list of members
|
28 May 2003 | Return made up to 18/03/03; full list of members (8 pages) |
28 May 2003 | Return made up to 18/03/03; full list of members (8 pages) |
8 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 18/03/02; full list of members (7 pages) |
8 January 2002 | New director appointed (1 page) |
8 January 2002 | New director appointed (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
13 March 2001 | Return made up to 18/03/01; full list of members (7 pages) |
13 March 2001 | Return made up to 18/03/01; full list of members (7 pages) |
12 June 2000 | Return made up to 19/03/00; full list of members (6 pages) |
12 June 2000 | Return made up to 19/03/00; full list of members (6 pages) |
18 March 1999 | Incorporation (15 pages) |
18 March 1999 | Incorporation (15 pages) |