Hull
HU3 4AE
Director Name | Mr Jonathan Greg Burton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2014(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Beacon Way Hull HU3 4AE |
Director Name | Mr Stephen Paul Burton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2014(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Beacon Way Hull HU3 4AE |
Secretary Name | Mr Mark Harrison |
---|---|
Status | Current |
Appointed | 31 July 2014(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 8 Beacon Way Hull HU3 4AE |
Director Name | Mr Andrew Charles De'Ath |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | 1 Perry Road Witham Essex CM8 3UT |
Director Name | Mr Trevor De'Ath |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Depot Manager |
Country of Residence | England |
Correspondence Address | 1 Perry Road Witham Essex CM8 3UT |
Secretary Name | Mr Trevor De'Ath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Role | Depot Manager |
Country of Residence | England |
Correspondence Address | 1 Perry Road Witham Essex CM8 3UT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 8 Beacon Way Hull HU3 4AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Windsor Engineering (Hull) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,697 |
Cash | £2,400 |
Current Liabilities | £39,281 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
28 July 2014 | Delivered on: 15 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H - 1 perry road witham essex t/no EX703603. Outstanding |
---|---|
10 September 2002 | Delivered on: 8 February 2003 Satisfied on: 14 August 2014 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: 1 perry road witham essex. 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. Fully Satisfied |
16 August 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
14 September 2022 | Confirmation statement made on 15 June 2018 with no updates (2 pages) |
14 September 2022 | Micro company accounts made up to 31 July 2020 (2 pages) |
14 September 2022 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 September 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
14 September 2022 | Confirmation statement made on 15 June 2022 with no updates (2 pages) |
14 September 2022 | Confirmation statement made on 15 June 2021 with no updates (2 pages) |
14 September 2022 | Confirmation statement made on 15 June 2019 with no updates (2 pages) |
14 September 2022 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
14 September 2022 | Administrative restoration application (3 pages) |
14 September 2022 | Confirmation statement made on 15 June 2020 with no updates (2 pages) |
14 September 2022 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 September 2022 | Micro company accounts made up to 31 July 2019 (2 pages) |
14 September 2022 | Notification of Windsor Engineering (Hull) Limited as a person with significant control on 6 April 2016 (4 pages) |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Secretary's details changed for Mr Mark Harrison on 11 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr Mark Harrison on 11 July 2016 (1 page) |
11 July 2016 | Director's details changed for Mr Jonathan Greg Burton on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Stephen Paul Burton on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Jonathan Greg Burton on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Stephen Paul Burton on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Gerald Burton on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Gerald Burton on 11 July 2016 (2 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 March 2016 | Registered office address changed from 1 Perry Road Witham Essex CM8 3UT to 8 Beacon Way Hull HU3 4AE on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 1 Perry Road Witham Essex CM8 3UT to 8 Beacon Way Hull HU3 4AE on 15 March 2016 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2015 | Appointment of Mr Mark Harrison as a secretary on 31 July 2014 (2 pages) |
13 November 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Appointment of Mr Mark Harrison as a secretary on 31 July 2014 (2 pages) |
13 November 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | Current accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages) |
9 October 2015 | Current accounting period shortened from 31 December 2014 to 31 July 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 August 2014 | Registration of charge 042356230002, created on 28 July 2014 (8 pages) |
15 August 2014 | Registration of charge 042356230002, created on 28 July 2014 (8 pages) |
14 August 2014 | Satisfaction of charge 1 in full (5 pages) |
14 August 2014 | Satisfaction of charge 1 in full (5 pages) |
7 August 2014 | Appointment of Mr Jonathan Greg Burton as a director on 28 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Trevor De'ath as a director on 28 July 2014 (1 page) |
7 August 2014 | Appointment of Mr Gerald Burton as a director on 28 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Trevor De'ath as a secretary on 28 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Andrew Charles De'ath as a director on 28 July 2014 (1 page) |
7 August 2014 | Appointment of Mr Gerald Burton as a director on 28 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Trevor De'ath as a director on 28 July 2014 (1 page) |
7 August 2014 | Appointment of Mr Stephen Paul Burton as a director on 28 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Jonathan Greg Burton as a director on 28 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Trevor De'ath as a secretary on 28 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Andrew Charles De'ath as a director on 28 July 2014 (1 page) |
7 August 2014 | Appointment of Mr Stephen Paul Burton as a director on 28 July 2014 (2 pages) |
16 June 2014 | Secretary's details changed for Mr Trevor De'ath on 15 April 2014 (1 page) |
16 June 2014 | Director's details changed for Mr Trevor De'ath on 15 April 2014 (2 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Secretary's details changed for Mr Trevor De'ath on 15 April 2014 (1 page) |
16 June 2014 | Director's details changed for Mr Trevor De'ath on 15 April 2014 (2 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 July 2013 | Director's details changed for Mr Andrew Charles De'ath on 15 November 2012 (2 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Director's details changed for Mr Andrew Charles De'ath on 15 November 2012 (2 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 15/06/07; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
23 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
4 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 June 2003 | Return made up to 15/06/03; full list of members
|
26 June 2003 | Return made up to 15/06/03; full list of members
|
22 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
22 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
13 March 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: unit 7 moss road witham essex CM8 3UQ (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: unit 7 moss road witham essex CM8 3UQ (1 page) |
13 March 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
8 February 2003 | Particulars of mortgage/charge (4 pages) |
8 February 2003 | Particulars of mortgage/charge (4 pages) |
25 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 39 clarence road norwich norfolk NR2 1HH (1 page) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Ad 16/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 39 clarence road norwich norfolk NR2 1HH (1 page) |
19 July 2001 | Ad 16/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 June 2001 | Director resigned (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
25 June 2001 | Secretary resigned (2 pages) |
25 June 2001 | Secretary resigned (2 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
25 June 2001 | Director resigned (2 pages) |
15 June 2001 | Incorporation (16 pages) |
15 June 2001 | Incorporation (16 pages) |