Larsen Road
Goole
East Yorkshire
DN14 6XF
Secretary Name | Mrs Elisabeth Ann Hespin |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2000(same day as company formation) |
Role | Care Worker |
Country of Residence | England |
Correspondence Address | Unit C1 M62 Trading Estate Larsen Road Goole East Yorkshire DN14 6XF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit C1 M62 Trading Estate Larsen Road Goole East Yorkshire DN14 6XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr David Michael Hespin 50.00% Ordinary |
---|---|
1 at £1 | Mrs Elizabeth Ann Hespin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,832 |
Cash | £12,907 |
Current Liabilities | £176,890 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
26 January 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
10 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
14 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 September 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
20 September 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Secretary's details changed for Mrs Elizabeth Ann Hespin on 1 October 2010 (1 page) |
2 July 2012 | Secretary's details changed for Mrs Elizabeth Ann Hespin on 1 October 2010 (1 page) |
2 July 2012 | Secretary's details changed for Mrs Elizabeth Ann Hespin on 1 October 2010 (1 page) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Secretary's details changed for Mrs Elizabeth Ann Hespin on 9 June 2011 (1 page) |
5 July 2011 | Director's details changed for Mr David Michael Hespin on 9 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr David Michael Hespin on 9 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr David Michael Hespin on 9 June 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mrs Elizabeth Ann Hespin on 9 June 2011 (1 page) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Secretary's details changed for Mrs Elizabeth Ann Hespin on 9 June 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
1 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
23 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
10 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
16 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
16 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
3 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: pegasus house 62A aire street goole north humberside DN14 5QE (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: pegasus house 62A aire street goole north humberside DN14 5QE (1 page) |
27 November 2001 | Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page) |
27 November 2001 | Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page) |
27 November 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
27 November 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: pegasus house 62A aire street goole north humberside DN14 5QE (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: pegasus house 62A aire street goole north humberside DN14 5QE (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
15 June 2000 | Director resigned (1 page) |
9 June 2000 | Incorporation (7 pages) |
9 June 2000 | Incorporation (7 pages) |