Cottingham
East Yorkshire
HU16 4PX
Secretary Name | Fererlith Pask |
---|---|
Status | Current |
Appointed | 01 August 2012(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 38 Hull Road Cottingham East Yorkshire HU16 4PX |
Secretary Name | Fererlith Pask |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Hall Walk Cottingham East Yorkshire HU16 4RL |
Secretary Name | Jarvis Aidan Pask |
---|---|
Status | Resigned |
Appointed | 30 July 2012(10 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | Princes House Wright Street Hull East Yorkshire HU2 8HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | chambersoceanics.com |
---|
Registered Address | Harpings Road Hull HU5 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Andrew Chambers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £376,186 |
Cash | £80,544 |
Current Liabilities | £36,971 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
18 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
28 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
21 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
25 February 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
6 March 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
3 May 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
4 April 2019 | Registered office address changed from 3D Harpings Road Hull HU5 4JF England to Harpings Road Hull HU5 4JF on 4 April 2019 (1 page) |
26 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 March 2017 | Registered office address changed from Unit 9 National Industrial Estate Bontoft Avenue Hull HU5 4HF to 3D Harpings Road Hull HU5 4JF on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Unit 9 National Industrial Estate Bontoft Avenue Hull HU5 4HF to 3D Harpings Road Hull HU5 4JF on 24 March 2017 (1 page) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 December 2015 | Secretary's details changed for Fererlith Pask on 26 March 2015 (1 page) |
31 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Secretary's details changed for Fererlith Pask on 26 March 2015 (1 page) |
2 April 2015 | Director's details changed for Mr Michael Andrew Chambers on 26 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Michael Andrew Chambers on 26 March 2015 (2 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 February 2013 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX on 20 February 2013 (1 page) |
26 November 2012 | Appointment of Fererlith Pask as a secretary (2 pages) |
26 November 2012 | Termination of appointment of Jarvis Pask as a secretary (1 page) |
26 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Appointment of Fererlith Pask as a secretary (2 pages) |
26 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Termination of appointment of Jarvis Pask as a secretary (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Appointment of Jarvis Aidan Pask as a secretary (1 page) |
30 July 2012 | Appointment of Jarvis Aidan Pask as a secretary (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Termination of appointment of Fererlith Pask as a secretary (1 page) |
30 July 2012 | Termination of appointment of Fererlith Pask as a secretary (1 page) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Michael Andrew Chambers on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Michael Andrew Chambers on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Michael Andrew Chambers on 1 October 2009 (2 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 January 2006 | Return made up to 16/10/05; full list of members (6 pages) |
16 January 2006 | Return made up to 16/10/05; full list of members (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 November 2004 | Return made up to 16/10/03; full list of members (6 pages) |
18 November 2004 | Return made up to 16/10/03; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
2 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
16 December 2002 | Return made up to 16/10/02; full list of members (6 pages) |
16 December 2002 | Return made up to 16/10/02; full list of members (6 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 23 hall walk cottingham hull east yorkshire HU16 4RL (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 23 hall walk cottingham hull east yorkshire HU16 4RL (1 page) |
16 October 2001 | Incorporation (18 pages) |
16 October 2001 | Incorporation (18 pages) |