Bolton
BL2 3AY
Director Name | Mrs Angela Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 May 2019) |
Role | Purveyor Of Work Wear |
Country of Residence | England |
Correspondence Address | 1 Manor Road Thorngumbald Hull HU12 9PX |
Director Name | Mr Christopher Smith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 May 2019) |
Role | Purveyor Of Workwear |
Country of Residence | England |
Correspondence Address | 1 Manor Road Thorngumbald Hull HU12 9PX |
Secretary Name | Mrs Angela Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 May 2019) |
Role | Purveyor Of Work Wear |
Country of Residence | England |
Correspondence Address | 1 Manor Road Thorngumbald Hull HU12 9PX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | csenterprises.co.uk |
---|---|
Telephone | 023 42012805 |
Telephone region | Southampton / Portsmouth |
Registered Address | One Business Village 1 Emilly Street Hull HU9 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Angela Smith 50.00% Ordinary |
---|---|
1 at £1 | Christopher Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,478 |
Cash | £69,303 |
Current Liabilities | £103,229 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
5 June 2000 | Delivered on: 7 June 2000 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
---|
22 April 2020 | Registered office address changed from 71-72 Williamson Street Hull HU9 1EP to One Business Village 1 Emilly Street Hull HU9 1nd on 22 April 2020 (1 page) |
---|---|
22 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
13 May 2019 | Notification of Threads Holdings Ltd as a person with significant control on 1 May 2019 (2 pages) |
13 May 2019 | Termination of appointment of Christopher Smith as a director on 1 May 2019 (1 page) |
13 May 2019 | Cessation of Christopher Smith as a person with significant control on 1 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Angela Smith as a secretary on 1 May 2019 (1 page) |
13 May 2019 | Cessation of Angela Smith as a person with significant control on 1 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Angela Smith as a director on 1 May 2019 (1 page) |
13 May 2019 | Appointment of Mr Dikshant Sakhuja as a director on 1 May 2019 (2 pages) |
13 April 2019 | Satisfaction of charge 1 in full (4 pages) |
9 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
18 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
17 April 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
23 February 2013 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
23 February 2013 | Total exemption small company accounts made up to 31 May 2012 (11 pages) |
5 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
5 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
5 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 April 2010 | Director's details changed for Christopher Smith on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Christopher Smith on 1 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Angela Smith on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Angela Smith on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Angela Smith on 1 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Christopher Smith on 1 January 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
10 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
23 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
21 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 March 2005 | Return made up to 07/04/05; full list of members (7 pages) |
31 March 2005 | Return made up to 07/04/05; full list of members (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 June 2004 | Return made up to 07/04/04; full list of members
|
9 June 2004 | Return made up to 07/04/04; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
8 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
8 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
9 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
9 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
1 October 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
1 October 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
16 May 2001 | Return made up to 07/04/01; full list of members
|
16 May 2001 | Return made up to 07/04/01; full list of members
|
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: grays stores main road, thorngumbald hull north humberside HU12 9LS (1 page) |
2 June 2000 | Ad 18/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 June 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
2 June 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: grays stores main road, thorngumbald hull north humberside HU12 9LS (1 page) |
2 June 2000 | Ad 18/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 May 2000 | Company name changed boxbudge LTD\certificate issued on 19/05/00 (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
18 May 2000 | Company name changed boxbudge LTD\certificate issued on 19/05/00 (2 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
7 April 2000 | Incorporation (12 pages) |
7 April 2000 | Incorporation (12 pages) |