Boothferry Road
Goole
East Yorkshire
DN14 6AA
Director Name | Mr Paul Robinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
Secretary Name | Mrs Nicola Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
Director Name | Ms Katy Alexandra Robinson |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.1-2clear.com |
---|---|
Email address | [email protected] |
Telephone | 01482 218889 |
Telephone region | Hull |
Registered Address | Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Nicola Robinson 50.00% Ordinary |
---|---|
1 at £1 | Paul Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,515 |
Cash | £571 |
Current Liabilities | £3,564 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
4 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 May 2020 (7 pages) |
26 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
17 September 2019 | Appointment of Ms Katy Alexandra Robinson as a director on 9 September 2019 (2 pages) |
16 August 2019 | Micro company accounts made up to 31 May 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 May 2018 (7 pages) |
5 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 May 2017 (8 pages) |
27 July 2017 | Micro company accounts made up to 31 May 2017 (8 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
7 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
17 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
6 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Paul Robinson on 20 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Nicola Robinson on 20 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Nicola Robinson on 20 February 2010 (1 page) |
23 February 2010 | Director's details changed for Nicola Robinson on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nicola Robinson on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul Robinson on 20 February 2010 (2 pages) |
4 December 2009 | Registered office address changed from Sunnycroft Clementhorpe Road, Gilberdyke Brough East Yorkshire HU15 2UB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Sunnycroft Clementhorpe Road, Gilberdyke Brough East Yorkshire HU15 2UB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Sunnycroft Clementhorpe Road, Gilberdyke Brough East Yorkshire HU15 2UB on 4 December 2009 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
28 December 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
28 December 2008 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
21 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
1 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 March 2005 | Return made up to 20/02/05; full list of members (3 pages) |
3 March 2005 | Return made up to 20/02/05; full list of members (3 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
23 June 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
23 June 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: sunnycroft clementhorpe road, giberdyke brough east yorkshire HU15 2UB (1 page) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: sunnycroft clementhorpe road, giberdyke brough east yorkshire HU15 2UB (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
20 February 2003 | Incorporation (12 pages) |
20 February 2003 | Incorporation (12 pages) |