Company NameC & P Services (Hull) Limited
DirectorDiane Pashby
Company StatusActive
Company Number04485781
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Diane Pashby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(1 year, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Davis's Close Kirk Ella
Hull
East Yorkshire
HU10 7QG
Secretary NameBarbara Honor Pashby
NationalityBritish
StatusCurrent
Appointed23 February 2004(1 year, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
Correspondence Address12 Fleming Walk
Summergroves Way
Hull
North Humberside
HU4 6SW
Director NameJohn Michael McKenzie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address139 Blackburn Avenue
Brough
East Yorkshire
HU15 1EU
Director NameSusan McKenzie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address139 Blackburn Avenue
Brough
East Yorkshire
HU15 1EU
Secretary NameSusan McKenzie
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address139 Blackburn Avenue
Brough
East Yorkshire
HU15 1EU
Director NamePaul Leslie Cowell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(2 days after company formation)
Appointment Duration2 years (resigned 31 July 2004)
RoleCompany Director
Correspondence Address71 Thwaite Street
Cottingham
East Yorkshire
HU16 4RB
Secretary NameDiane Pashby
NationalityBritish
StatusResigned
Appointed17 July 2002(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address56 Hull Road
Hessle
North Humberside
HU13 0AN

Location

Registered Address8 Davis's Close
Kirk Ella
Hull
East Yorkshire
HU10 7QG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Shareholders

2 at £1Diane Pashby
100.00%
Ordinary

Financials

Year2014
Net Worth£67,415
Cash£117,762
Current Liabilities£58,557

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

6 April 2024Total exemption full accounts made up to 31 March 2022 (6 pages)
6 April 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
6 April 2024Confirmation statement made on 15 July 2022 with no updates (1 page)
6 April 2024Administrative restoration application (1 page)
6 April 2024Confirmation statement made on 15 July 2023 with no updates (1 page)
17 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 September 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 September 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
1 May 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
17 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
2 January 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
14 August 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
7 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 September 2016Director's details changed for Ms Diane Pashby on 26 August 2016 (2 pages)
1 September 2016Director's details changed for Ms Diane Pashby on 26 August 2016 (2 pages)
1 September 2016Registered office address changed from 5 Elveley Drive Westella Hull East Yorkshire HU10 7RT to 8 Davis's Close Kirk Ella Hull East Yorkshire HU10 7QG on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 5 Elveley Drive Westella Hull East Yorkshire HU10 7RT to 8 Davis's Close Kirk Ella Hull East Yorkshire HU10 7QG on 1 September 2016 (1 page)
22 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
29 May 2014Registered office address changed from 56 Hull Road Hessle East Yorkshire HU13 0AN on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 56 Hull Road Hessle East Yorkshire HU13 0AN on 29 May 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 September 2009Return made up to 15/07/09; full list of members (3 pages)
5 September 2009Return made up to 15/07/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 August 2008Return made up to 15/07/08; no change of members (3 pages)
29 August 2008Return made up to 15/07/08; no change of members (3 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 November 2007Return made up to 15/07/07; no change of members (6 pages)
6 November 2007Return made up to 15/07/07; no change of members (6 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 August 2006Return made up to 15/07/06; full list of members (2 pages)
14 August 2006Return made up to 15/07/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
19 September 2005Return made up to 15/07/05; full list of members (6 pages)
19 September 2005Return made up to 15/07/05; full list of members (6 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 September 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
21 September 2004Director resigned (1 page)
21 September 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
21 September 2004Director resigned (1 page)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: c/o martin fish & co owen avenue, priory park west hessle east yorkshire HU13 9PD (1 page)
4 March 2004Registered office changed on 04/03/04 from: c/o martin fish & co owen avenue, priory park west hessle east yorkshire HU13 9PD (1 page)
24 July 2003Return made up to 15/07/03; full list of members (6 pages)
24 July 2003Return made up to 15/07/03; full list of members (6 pages)
10 October 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
10 October 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
9 September 2002New director appointed (1 page)
9 September 2002New secretary appointed (1 page)
9 September 2002New director appointed (1 page)
9 September 2002New secretary appointed (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: 139 blackburn avenue brough east yorkshire HU15 1EU (1 page)
31 July 2002Secretary resigned;director resigned (1 page)
31 July 2002Secretary resigned;director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: 139 blackburn avenue brough east yorkshire HU15 1EU (1 page)
15 July 2002Incorporation (11 pages)
15 July 2002Incorporation (11 pages)