Wichita
Kansas Ks 67215
United States
Director Name | Jerri Cochran |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 May 2001(2 weeks after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | PO Box 9102-67277 334bs. Hoover Road- 67215 Wichita Kansas Ks United States |
Director Name | Tony John Lewis |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Works Manager |
Correspondence Address | 4 Langthwaite Lane Scawthorpe Doncaster South Yorkshire DN5 7XW |
Director Name | Mr Mark George Bingham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Park Villas Drive Pontefract West Yorkshire WF8 4QF |
Secretary Name | Mr Mark George Bingham |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Park Villas Drive Pontefract West Yorkshire WF8 4QF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | universalbingham.com |
---|---|
Telephone | 01666 500123 |
Telephone region | Malmesbury |
Registered Address | Carlisle Chambers Carlisle Street Goole DN14 5DX |
---|---|
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 | Over 10 other UK companies use this postal address |
62.3k at £1 | Coneqtec Inc. 70.00% Ordinary |
---|---|
26.7k at £1 | Bingham Enterprises LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,765 |
Cash | £3,703 |
Current Liabilities | £46,628 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
16 April 2003 | Delivered on: 19 April 2003 Persons entitled: Close Invoice Finance Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge. Outstanding |
---|---|
16 April 2003 | Delivered on: 19 April 2003 Persons entitled: Close Invoice Finance Limited Classification: All assets 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 |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
9 August 2019 | Registered office address changed from 7-9 Cornmarket Pontefract West Yorkshire WF8 1AN England to Carlisle Chambers Carlisle Street Goole DN14 5DX on 9 August 2019 (1 page) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
12 July 2018 | Termination of appointment of Mark George Bingham as a secretary on 5 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Mark George Bingham as a director on 5 July 2018 (1 page) |
10 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 May 2016 | Registered office address changed from Wentdale, Doncaster Road East Hardwick Pontefract WF8 3EQ to 7-9 Cornmarket Pontefract West Yorkshire WF8 1AN on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Wentdale, Doncaster Road East Hardwick Pontefract WF8 3EQ to 7-9 Cornmarket Pontefract West Yorkshire WF8 1AN on 17 May 2016 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
16 March 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 July 2014 | Director's details changed for Gary Cochran on 26 June 2014 (3 pages) |
8 July 2014 | Director's details changed for Jerri Cochran on 26 June 2014 (3 pages) |
8 July 2014 | Director's details changed for Gary Cochran on 26 June 2014 (3 pages) |
8 July 2014 | Director's details changed for Jerri Cochran on 26 June 2014 (3 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages) |
12 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 May 2010 | Director's details changed for Gary Cochran on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Gary Cochran on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Jerri Cochran on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Gary Cochran on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Jerri Cochran on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Jerri Cochran on 1 May 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 December 2008 | Appointment terminated director tony lewis (1 page) |
31 December 2008 | Appointment terminated director tony lewis (1 page) |
19 December 2008 | Return made up to 01/05/08; full list of members (4 pages) |
19 December 2008 | Return made up to 01/05/08; full list of members (4 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
26 June 2007 | Return made up to 01/05/07; no change of members (8 pages) |
26 June 2007 | Return made up to 01/05/07; no change of members (8 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
7 June 2006 | Return made up to 01/05/06; full list of members (8 pages) |
7 June 2006 | Return made up to 01/05/06; full list of members (8 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
15 July 2005 | Return made up to 01/05/05; full list of members (8 pages) |
15 July 2005 | Return made up to 01/05/05; full list of members (8 pages) |
11 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
11 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
12 July 2004 | Return made up to 01/05/04; full list of members (8 pages) |
12 July 2004 | Return made up to 01/05/04; full list of members (8 pages) |
30 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
26 June 2003 | Ad 01/05/01--------- £ si 88999@1 (2 pages) |
26 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
26 June 2003 | Ad 01/05/01--------- £ si 88999@1 (2 pages) |
26 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
20 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
10 January 2003 | Return made up to 01/05/02; full list of members (8 pages) |
10 January 2003 | Return made up to 01/05/02; full list of members (8 pages) |
26 June 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
26 June 2001 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | New secretary appointed;new director appointed (1 page) |
11 May 2001 | New director appointed (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 May 2001 | New secretary appointed;new director appointed (1 page) |
11 May 2001 | New director appointed (1 page) |
11 May 2001 | Director resigned (1 page) |
1 May 2001 | Incorporation (15 pages) |
1 May 2001 | Incorporation (15 pages) |