Hull
East Yorkshire
HU7 0DT
Secretary Name | John Bullamore |
---|---|
Nationality | English |
Status | Current |
Appointed | 14 May 2002(same day as company formation) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 64 Foredyke Avenue Hull East Yorkshire HU7 0DT |
Director Name | Mr Christopher Kay |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 5 Caroline Place Hull East Yorkshire HU2 8DR |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(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 | 14 May 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 573 Holderness Road Hull East Yorkshire HU8 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £649 |
Current Liabilities | £5,298 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (3 weeks, 4 days from now) |
18 July 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
18 July 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
9 June 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
9 June 2020 | Termination of appointment of Christopher Kay as a director on 27 April 2020 (1 page) |
28 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
13 July 2018 | Notification of John Bullamore as a person with significant control on 1 July 2017 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
5 August 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 August 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 August 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for John Bullamore on 2 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for John Bullamore on 2 October 2009 (2 pages) |
14 September 2010 | Director's details changed for John Bullamore on 2 October 2009 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Director's details changed for John Bullamore on 2 October 2009 (2 pages) |
13 September 2010 | Director's details changed for John Bullamore on 2 October 2009 (2 pages) |
13 September 2010 | Director's details changed for John Bullamore on 2 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
30 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 January 2009 | Return made up to 14/05/08; full list of members (4 pages) |
7 January 2009 | Return made up to 14/05/08; full list of members (4 pages) |
23 December 2008 | Return made up to 14/05/07; full list of members (4 pages) |
23 December 2008 | Return made up to 14/05/07; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 November 2006 | Return made up to 14/05/06; full list of members (2 pages) |
21 November 2006 | Return made up to 14/05/06; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 August 2005 | Return made up to 14/05/05; full list of members (2 pages) |
4 August 2005 | Return made up to 14/05/05; full list of members (2 pages) |
3 November 2004 | Return made up to 14/05/04; full list of members (7 pages) |
3 November 2004 | Return made up to 14/05/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
30 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
1 November 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
1 November 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
5 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
14 May 2002 | Incorporation (16 pages) |
14 May 2002 | Incorporation (16 pages) |