Cottingham
Hull
East Yorkshire
HU16 4SB
Director Name | Janette Linda Smith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2003(1 day after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Priory Crescent Cottingham Hull East Yorkshire HU16 4SB |
Secretary Name | Janette Linda Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2003(1 day after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Priory Crescent Cottingham Hull East Yorkshire HU16 4SB |
Director Name | Mr Paul Antony Vickers |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Station Mills Cottingham East Yorkshire HU16 4LL |
Director Name | Mr Andrew Harry Wordsworth |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2022(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Station Mills Cottingham East Yorkshire HU16 4LL |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Website | cottingham-mot.co.uk/ |
---|
Registered Address | Station Mills Cottingham East Yorkshire HU16 4LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
50 at £1 | Gavin Richard Smith 50.00% Ordinary |
---|---|
50 at £1 | Janette Linda Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £383 |
Cash | £23,617 |
Current Liabilities | £55,025 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
23 December 2010 | Delivered on: 30 December 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 August 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
27 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
27 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
11 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 March 2010 | Director's details changed for Mr Gavin Richard Smith on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Gavin Richard Smith on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Gavin Richard Smith on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Janette Linda Smith on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Janette Linda Smith on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Janette Linda Smith on 1 January 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 May 2008 | Return made up to 24/03/08; no change of members (7 pages) |
15 May 2008 | Return made up to 24/03/08; no change of members (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
26 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 August 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
5 August 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
19 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
29 April 2003 | Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: appletree court, 2A vicarage lane, hessle hull east yorkshire HU13 9LQ (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: appletree court, 2A vicarage lane, hessle hull east yorkshire HU13 9LQ (1 page) |
29 April 2003 | Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2003 | New director appointed (1 page) |
26 March 2003 | New director appointed (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 14 bridge house, bridge street sunderland tyne & wear SR11TE (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New secretary appointed;new director appointed (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New secretary appointed;new director appointed (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 14 bridge house, bridge street sunderland tyne & wear SR11TE (1 page) |
24 March 2003 | Incorporation (13 pages) |
24 March 2003 | Incorporation (13 pages) |