Orchid Road
Hessle
Hull, East Yorkshire
HU13 0DH
Director Name | Mehmet Borga Es |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | General Manager |
Correspondence Address | Recep Peker Cad Koedere Sok Kurt Apt No 9 Kat 2, Kiziltoprak Kadikoy Istanbul 81030 |
Director Name | Mr Peter James Fitzgerald |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Secretary Name | Peter James Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Pytha Fold Road Withington Manchester M20 4UH |
Secretary Name | Pamela Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 07 March 2007) |
Role | Accounts Manager |
Correspondence Address | 95 Gilda Road Boothstown Manchester Lancashire M28 1BP |
Director Name | Mr Kevin Leo Fitzgerald |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202 Mosley Common Road Worsley Manchester M28 1AF |
Secretary Name | Mr Peter James Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202 Mosley Common Road Worsley Manchester M28 1AF |
Director Name | Mr Jonathan Ramon Garnier |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Director Name | Mr James Gerard Jennings |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Director Name | Mr Alan Oliver Platt |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Secretary Name | Brian Long |
---|---|
Status | Resigned |
Appointed | 31 October 2012(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 September 2016) |
Role | Company Director |
Correspondence Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
Website | cbitransportuk.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8347050 |
Telephone region | Manchester |
Registered Address | Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
10 at £1 | John Good Shipping LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,687,000 |
Gross Profit | £401,000 |
Net Worth | £126,000 |
Cash | £61,000 |
Current Liabilities | £528,000 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 September 2013 | Delivered on: 1 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
---|---|
19 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
22 September 2016 | Termination of appointment of Peter James Fitzgerald as a director on 20 September 2016 (1 page) |
22 September 2016 | Appointment of Jonathan Ramon Garnier as a director on 20 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Brian Long as a secretary on 19 September 2016 (1 page) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 July 2015 | Termination of appointment of James Gerard Jennings as a director on 29 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Jonathan Ramon Garnier as a director on 29 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Alan Oliver Platt as a director on 29 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Jonathan Ramon Garnier as a director on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Alan Oliver Platt as a director on 29 July 2015 (1 page) |
29 July 2015 | Termination of appointment of James Gerard Jennings as a director on 29 July 2015 (1 page) |
5 January 2015 | Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Maritime House Kingston Street Hull East Yorkshire HU1 2DB to Matthew Good House, Bridgehead Business Park Orchid Road Hessle Hull, East Yorkshire HU13 0DH on 5 January 2015 (1 page) |
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
12 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 October 2013 | Registration of charge 046529090001 (8 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 August 2013 | Register inspection address has been changed from 202 Mosley Common Road Worsley Manchester M28 1AF England (1 page) |
5 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
21 November 2012 | Appointment of Mr James Gerard Jennings as a director (2 pages) |
20 November 2012 | Registered office address changed from 202 Mosley Common Road Worsley Manchester M28 1AF on 20 November 2012 (1 page) |
20 November 2012 | Appointment of Mr Alan Oliver Platt as a director (2 pages) |
20 November 2012 | Appointment of Mr Jonathan Ramon Garnier as a director (2 pages) |
20 November 2012 | Appointment of Brian Long as a secretary (1 page) |
16 November 2012 | Termination of appointment of Peter Fitzgerald as a secretary (1 page) |
16 November 2012 | Termination of appointment of Kevin Fitzgerald as a director (1 page) |
13 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
16 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 July 2010 | Secretary's details changed for Mr Peter Fitzgerald on 2 October 2009 (1 page) |
13 July 2010 | Secretary's details changed for Mr Peter Fitzgerald on 2 October 2009 (1 page) |
13 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Director's details changed for Mr Peter James Fitzgerald on 2 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Peter James Fitzgerald on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Kevin Leo Fitzgerald on 2 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Kevin Leo Fitzgerald on 2 October 2009 (2 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 May 2010 | Termination of appointment of Mehmet Es as a director (1 page) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Director's change of particulars / peter fitzgerald / 07/07/2009 (2 pages) |
5 August 2009 | Secretary's change of particulars / peter fitzgerald / 07/07/2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 August 2008 | Capitals not rolled up (2 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | New secretary appointed (2 pages) |
2 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
2 February 2007 | Director's particulars changed (1 page) |
16 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: cbi transportation uk LIMITED c/o darent business services 51 leigh road, boothstown, worsley, manchester M28 1HP (1 page) |
14 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
27 March 2004 | New director appointed (2 pages) |
27 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
2 May 2003 | Ad 26/03/03-24/04/03 £ si 8@1=8 £ ic 2/10 (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (12 pages) |