Paull
East Yorkshire
HU12 8AQ
Director Name | Mr Eric Mudd |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 The Oval Garden Village Hull East Yorkshire HU8 8PN |
Secretary Name | Mr Elliot Travers Mudd |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2002(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Lighthouse Townend Road Paull Hull East Riding HU12 8AQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Albert Mill 20 Popple Street Hull East Yorkshire HU9 1LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
1 at £1 | Mr Elliot Mudd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,446 |
Cash | £3,249 |
Current Liabilities | £104,388 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
20 November 2003 | Delivered on: 25 November 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at the south side of popple street drypool hull HU9 1LP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
20 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
16 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Director's details changed for Mr Elliot Travers Mudd on 22 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Director's details changed for Mr Elliot Travers Mudd on 22 December 2011 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Secretary's details changed for Mr Elliot Travers Mudd on 7 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Mr Elliot Travers Mudd on 7 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Mr Elliot Travers Mudd on 7 January 2011 (2 pages) |
10 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 January 2010 | Director's details changed for Mr Elliot Travers Mudd on 12 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Elliot Travers Mudd on 12 December 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Director and secretary's change of particulars / elliot mudd / 19/01/2009 (2 pages) |
19 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
19 January 2009 | Director and secretary's change of particulars / elliot mudd / 19/01/2009 (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 7 durban street hull east yorkshire HU8 7JB (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 7 durban street hull east yorkshire HU8 7JB (1 page) |
19 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Location of debenture register (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 12/12/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 January 2006 | Return made up to 12/12/05; full list of members (2 pages) |
30 January 2006 | Return made up to 12/12/05; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 March 2005 | Return made up to 12/12/04; full list of members
|
9 March 2005 | Return made up to 12/12/04; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
6 August 2004 | Return made up to 12/12/03; full list of members (7 pages) |
6 August 2004 | Return made up to 12/12/03; full list of members (7 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
12 December 2002 | Incorporation (31 pages) |
12 December 2002 | Incorporation (31 pages) |