Eastfields
Hull
HU9 3HT
Secretary Name | Mrs Karen Stratton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Saint Aidans Way Eastfields Hull HU9 3HT |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 01482 323905 |
---|---|
Telephone region | Hull |
Registered Address | 332 Holderness Road Hull East Yorkshire HU9 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
1 at £1 | Shaun Stratton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,331 |
Cash | £4 |
Current Liabilities | £13,849 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
6 November 2003 | Delivered on: 22 November 2003 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: 332 holderness road kingston upon hull HU9 3DQ. 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 |
---|
26 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
3 October 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
23 September 2022 | Registered office address changed from Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL England to 332 Holderness Road Hull East Yorkshire HU9 3DQ on 23 September 2022 (1 page) |
8 August 2022 | Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 (1 page) |
18 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
2 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 November 2010 | Secretary's details changed for Karen Stratton on 31 October 2009 (1 page) |
4 November 2010 | Director's details changed for Shaun Anthony Stratton on 31 October 2009 (2 pages) |
4 November 2010 | Secretary's details changed for Karen Stratton on 31 October 2009 (1 page) |
4 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Shaun Anthony Stratton on 31 October 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 October 2007 | Return made up to 28/09/07; no change of members (6 pages) |
24 October 2007 | Return made up to 28/09/07; no change of members (6 pages) |
20 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
20 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 June 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
1 June 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
11 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
11 October 2005 | Return made up to 28/09/05; full list of members (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 January 2005 | Return made up to 28/09/04; full list of members (6 pages) |
4 January 2005 | Return made up to 28/09/04; full list of members (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
22 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
22 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New secretary appointed (2 pages) |
28 September 2001 | Incorporation (16 pages) |
28 September 2001 | Incorporation (16 pages) |