Hedon
Hull
East Yorkshire
HU12 8NJ
Secretary Name | Gillian Kiel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Merryman Garth Hedon Hull East Yorkshire HU12 8NJ |
Director Name | Kristian Andrew Kiel |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 19 April 2022) |
Role | Fitter |
Country of Residence | England |
Correspondence Address | 23 The Pines Kingswood Hull HU7 3GT |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(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 | 05 March 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | kielbathroomshull.co.uk |
---|---|
Telephone | 01482 795165 |
Telephone region | Hull |
Registered Address | The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Kristian Andrew Kiel 50.00% Ordinary |
---|---|
50 at £1 | Malcolm Edward Kiel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £495 |
Cash | £278 |
Current Liabilities | £47,999 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
23 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 June 2008 | Return made up to 05/03/08; full list of members (4 pages) |
10 June 2008 | Secretary's change of particulars / gillian kiel / 01/03/2007 (1 page) |
10 June 2008 | Director's change of particulars / malcolm kiel / 01/03/2007 (1 page) |
21 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 April 2007 | Return made up to 05/03/07; full list of members (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 September 2006 | Return made up to 05/03/06; full list of members (7 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Ad 30/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2005 | Return made up to 05/03/05; full list of members (6 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 March 2003 | Incorporation (16 pages) |