Hull
HU8 8BB
Director Name | Mr James Edward Rosser |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Dalton Street Hull HU8 8BB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | David Pritchard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Marsh Lane Healing Lincolnshire DN41 7RZ |
Director Name | Maria Pritchard |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Marsh Lane Healing Lincolnshire DN41 7RZ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | David Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Marsh Lane Healing Lincolnshire DN41 7RZ |
Registered Address | 10-12 Dalton Street Hull HU8 8BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
50 at £1 | David Pritchard 50.00% Ordinary |
---|---|
50 at £1 | Maria Pritchard 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
10 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
23 April 2020 | Registered office address changed from 70 Wright Street Hull HU2 8JD England to 10-12 Dalton Street Hull HU8 8BB on 23 April 2020 (1 page) |
21 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
9 December 2019 | Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull HU1 1RS to 70 Wright Street Hull HU2 8JD on 9 December 2019 (1 page) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
14 March 2019 | Notification of James Edward Rosser as a person with significant control on 8 August 2018 (2 pages) |
14 March 2019 | Termination of appointment of Maria Pritchard as a director on 8 August 2018 (1 page) |
14 March 2019 | Notification of Alan Bettney as a person with significant control on 8 August 2018 (2 pages) |
14 March 2019 | Termination of appointment of David Pritchard as a secretary on 8 August 2018 (1 page) |
14 March 2019 | Cessation of David James Pritchard as a person with significant control on 8 August 2018 (1 page) |
14 March 2019 | Termination of appointment of David Pritchard as a director on 8 August 2018 (1 page) |
14 March 2019 | Cessation of Maria Josephine Pritchard as a person with significant control on 8 August 2018 (1 page) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 August 2018 | Appointment of Mr James Edward Rosser as a director on 8 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Alan Bettney as a director on 8 August 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 April 2014 | Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 October 2012 | Registered office address changed from 6 Silver Street Hull East Yorkshire HV1 1JA on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 6 Silver Street Hull East Yorkshire HV1 1JA on 17 October 2012 (1 page) |
10 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Maria Pritchard on 13 March 2010 (2 pages) |
24 May 2010 | Director's details changed for David Pritchard on 13 March 2010 (2 pages) |
24 May 2010 | Director's details changed for David Pritchard on 13 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Maria Pritchard on 13 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
14 May 2009 | Return made up to 13/03/09; full list of members (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 13/03/05; full list of members (2 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
23 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 May 2003 | Return made up to 13/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 13/03/03; full list of members (7 pages) |
2 May 2002 | Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2002 | Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Incorporation (18 pages) |
13 March 2002 | Incorporation (18 pages) |