Sproatley
Hull
HU11 4XB
Secretary Name | Carole Elizabeth Butterfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 34 Beech Close Sproatley Hull HU11 4XB |
Director Name | Mr Christopher Frank Butterfield |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Little Red Street Hull HU2 8JL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | bestserviceeurope.co.uk |
---|
Registered Address | Unit 5 Little Red Street Hull HU2 8JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
1 at £1 | Frank Robert Butterfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,165 |
Cash | £2,208 |
Current Liabilities | £104,388 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 29 December 2023 (overdue) |
9 December 2005 | Delivered on: 13 December 2005 Persons entitled: Hsbc Bank PLC Classification: 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. Outstanding |
---|
19 November 2023 | Registered office address changed from 34 Beech Close Sproatley Hull HU11 4XB to Unit 5 Little Red Street Hull HU2 8JL on 19 November 2023 (2 pages) |
---|---|
17 November 2023 | Appointment of a voluntary liquidator (3 pages) |
17 November 2023 | Resolutions
|
17 November 2023 | Statement of affairs (8 pages) |
22 January 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
9 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 March 2017 | Appointment of Mr Christopher Frank Butterfield as a director on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Christopher Frank Butterfield as a director on 21 March 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 22 November 2016
|
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
12 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Frank Robert Butterfield on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Frank Robert Butterfield on 26 January 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 19/12/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (6 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 February 2004 | Return made up to 19/12/03; full list of members (6 pages) |
12 February 2004 | Return made up to 19/12/03; full list of members (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 December 2002 | Return made up to 19/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 19/12/02; full list of members (6 pages) |
8 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
8 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
19 December 2001 | Incorporation (16 pages) |
19 December 2001 | Incorporation (16 pages) |