Sproatley
Hull
HU11 4GA
Secretary Name | Mrs Suzanne Jayne Brewer |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Woodland Rise Sproatley Hull HU11 4GA |
Director Name | Mr Terence Wilkinson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | Rosham Church Lane Sproatley East Yorkshire HU11 4PR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | pro-gas.co.uk |
---|---|
Telephone | 01482 792705 |
Telephone region | Hull |
Registered Address | 10 Woodland Rise Sproatley Hull HU11 4GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Sproatley |
Ward | Mid Holderness |
Built Up Area | Sproatley |
1.4k at £1 | Brewer Wilkinson Sipp LTD 35.40% Ordinary |
---|---|
1.3k at £1 | Andrew Brewer 32.30% Ordinary |
1.3k at £1 | Suzanne Brewer 32.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,777 |
Cash | £9,328 |
Current Liabilities | £23,450 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 1 week from now) |
20 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
5 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 April 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
25 February 2019 | Notification of Suzanne Brewer as a person with significant control on 18 March 2018 (2 pages) |
25 February 2019 | Notification of Brewer Wilkinson Limited as a person with significant control on 18 March 2018 (2 pages) |
7 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
20 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
27 April 2010 | Termination of appointment of Terence Wilkinson as a director (1 page) |
27 April 2010 | Termination of appointment of Terence Wilkinson as a director (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Secretary's details changed for Suzanne Jayne Brewer on 31 December 2009 (1 page) |
17 March 2010 | Secretary's details changed for Suzanne Jayne Brewer on 31 December 2009 (1 page) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Andrew David Brewer on 31 December 2009 (2 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Andrew David Brewer on 31 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Terence Wilkinson on 31 December 2009 (2 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Terence Wilkinson on 31 December 2009 (2 pages) |
18 January 2010 | Registered office address changed from 31 the Hawthorns Long Riston East Yorkshire HU11 5GA on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 31 the Hawthorns Long Riston East Yorkshire HU11 5GA on 18 January 2010 (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 14/01/09; full list of members (5 pages) |
16 March 2009 | Return made up to 14/01/09; full list of members (5 pages) |
9 July 2008 | Return made up to 08/03/08; full list of members (4 pages) |
9 July 2008 | Return made up to 08/03/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 April 2007 | Return made up to 08/03/07; full list of members
|
10 April 2007 | Return made up to 08/03/07; full list of members
|
2 January 2007 | Registered office changed on 02/01/07 from: ivydene 84 leads road hull east yorkshire HU7 0DA (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: ivydene 84 leads road hull east yorkshire HU7 0DA (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: ivy dene house 84 leads road hull HU7 0DA (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: ivy dene house 84 leads road hull HU7 0DA (1 page) |
22 May 2006 | Ad 09/05/06-09/05/06 £ si 2000@1=2000 £ ic 2000/4000 (2 pages) |
22 May 2006 | Ad 09/05/06-09/05/06 £ si 2000@1=2000 £ ic 2000/4000 (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 08/03/06; full list of members (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 May 2004 | Return made up to 08/03/04; full list of members (7 pages) |
20 May 2004 | Return made up to 08/03/04; full list of members (7 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 April 2003 | Return made up to 08/03/03; full list of members
|
10 April 2003 | Return made up to 08/03/03; full list of members
|
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Ad 19/03/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
4 April 2002 | Ad 19/03/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
8 March 2002 | Incorporation (13 pages) |
8 March 2002 | Incorporation (13 pages) |