Beck View Road
Beverley
HU17 0JT
Director Name | Mrs Natalie Stone |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office F1 Beverley Enterprise Centre Beck View Road Beverley HU17 0JT |
Director Name | Andrew John Creamer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 13 Inglemire Lane Cottingham HU16 4PB |
Director Name | Mr Andrew David Millington |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Red Cottage 106 Newland Park Hull East Yorkshire HU5 2DU |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr Andrew David Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Red Cottage 106 Newland Park Hull East Yorkshire HU5 2DU |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Office F1 Beverley Enterprise Centre Beck View Road Beverley 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 | Andrew David Millington 50.00% Ordinary |
---|---|
1 at £1 | Andrew John Creamer 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
9 March 2021 | Registered office address changed from Grosvenor House 102 Beverley Road Hull North Humberside HU3 1YA to 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley HU17 9FS on 9 March 2021 (1 page) |
---|---|
9 March 2021 | Termination of appointment of Andrew David Millington as a secretary on 19 November 2020 (1 page) |
9 March 2021 | Cessation of Andrew David Millington as a person with significant control on 19 November 2020 (1 page) |
9 March 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
9 March 2021 | Notification of Mark Stone as a person with significant control on 19 November 2020 (2 pages) |
9 March 2021 | Appointment of Mr Mark Andrew Stone as a director on 19 November 2020 (2 pages) |
9 March 2021 | Appointment of Mrs Natalie Stone as a director on 19 November 2020 (2 pages) |
9 March 2021 | Termination of appointment of Andrew David Millington as a director on 19 November 2020 (1 page) |
9 March 2021 | Termination of appointment of Andrew John Creamer as a director on 19 November 2020 (1 page) |
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
9 July 2020 | Director's details changed for Andrew John Creamer on 23 March 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
12 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
24 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
20 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
26 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Andrew John Creamer on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Andrew David Millington on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Andrew John Creamer on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Andrew David Millington on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Andrew John Creamer on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Andrew David Millington on 1 October 2009 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
11 January 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
11 January 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 January 2007 | Return made up to 05/01/07; full list of members
|
19 January 2007 | Return made up to 05/01/07; full list of members
|
18 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
3 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
3 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
28 September 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
28 September 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
12 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
30 June 2004 | Return made up to 16/01/04; full list of members (7 pages) |
30 June 2004 | Return made up to 16/01/04; full list of members (7 pages) |
23 June 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
23 June 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
21 June 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
31 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
26 July 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
26 July 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
1 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
26 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
22 January 2001 | Ad 30/11/00-30/11/00 £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2001 | Ad 30/11/00-30/11/00 £ si 1@1=1 £ ic 1/2 (2 pages) |
29 February 2000 | Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page) |
29 February 2000 | Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
28 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Incorporation (16 pages) |
25 January 2000 | Incorporation (16 pages) |