Maritime Business Park
Livingstone Road
Hessle
HU13 0EG
Director Name | Mr Peter Martin Jarrett |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Maritime House Maritime Business Park Livingstone Road Hessle HU13 0EG |
Secretary Name | Liam Dominic Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 2 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Maritime House Maritime Business Park Livingstone Road Hessle HU13 0EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01482 350750 |
---|---|
Telephone region | Hull |
Registered Address | 1-2 Maritime House Maritime Business Park Livingstone Road Hessle HU13 0EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £125,059 |
Cash | £2,385 |
Current Liabilities | £35,814 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
24 July 2015 | Delivered on: 28 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
28 November 2006 | Delivered on: 30 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 & 2 maritime house maritime business park livingstone road hessle east yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
9 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 July 2015 | Registration of charge 041173240002, created on 24 July 2015 (8 pages) |
28 July 2015 | Registration of charge 041173240002, created on 24 July 2015 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
28 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
28 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
1 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 January 2007 | Return made up to 30/11/06; full list of members
|
19 January 2007 | Return made up to 30/11/06; full list of members
|
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: victoria house 82 beverley road hull east yorkshire HU3 1YD (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: victoria house 82 beverley road hull east yorkshire HU3 1YD (1 page) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 November 2004 | Return made up to 30/11/04; full list of members
|
22 November 2004 | Return made up to 30/11/04; full list of members
|
6 December 2003 | Return made up to 30/11/03; full list of members
|
6 December 2003 | Return made up to 30/11/03; full list of members
|
2 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: unit 1 viking close willerby yorkshire HU10 6DZ (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: unit 1 viking close willerby yorkshire HU10 6DZ (1 page) |
28 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
28 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
26 February 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
26 February 2001 | Ad 30/11/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Ad 30/11/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
26 February 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Secretary resigned (1 page) |
30 November 2000 | Incorporation (17 pages) |
30 November 2000 | Incorporation (17 pages) |