Kirkella
Hull
East Yorkshire
HU10 7QY
Secretary Name | Mr David Peter Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2003(same day as company formation) |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mill Lane Kirkella Hull East Yorkshire HU10 7QY |
Director Name | Mrs Rebecca Katie Shaw |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mill Lane Kirk Ella Hull East Yorkshire HU10 7QY |
Director Name | Mrs Christine Margaret Rose |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mill Lane Kirkella Hull East Yorkshire HU10 7QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | steelmetbp.co.uk |
---|---|
Telephone | 01482 848855 |
Telephone region | Hull |
Registered Address | 8 Mill Lane Kirk Ella Hull East Yorkshire HU10 7QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Kirk Ella |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | -£507 |
Cash | £51 |
Current Liabilities | £60,605 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 3 days from now) |
22 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
8 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 November 2018 | Cessation of Christine Margaret Rose as a person with significant control on 6 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Christine Margaret Rose as a director on 6 November 2018 (1 page) |
21 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 January 2018 | Appointment of Mrs Rebecca Katie Shaw as a director on 8 January 2018 (2 pages) |
9 January 2018 | Appointment of Mrs Rebecca Katie Shaw as a director on 8 January 2018 (2 pages) |
11 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
11 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
1 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
9 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
16 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
15 June 2010 | Director's details changed for Christine Margaret Rose on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for David Peter Rose on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for David Peter Rose on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for David Peter Rose on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Christine Margaret Rose on 1 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Christine Margaret Rose on 1 May 2010 (2 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
10 March 2010 | Current accounting period extended from 31 July 2010 to 31 October 2010 (2 pages) |
10 March 2010 | Current accounting period extended from 31 July 2010 to 31 October 2010 (2 pages) |
8 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 September 2008 | Return made up to 13/05/08; no change of members (7 pages) |
5 September 2008 | Return made up to 13/05/08; no change of members (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
11 June 2007 | Return made up to 13/05/07; no change of members (7 pages) |
11 June 2007 | Return made up to 13/05/07; no change of members (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
14 July 2006 | Return made up to 13/05/06; full list of members (7 pages) |
14 July 2006 | Return made up to 13/05/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
23 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
15 March 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
15 March 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 43 green lane, tickton beverley north humberside HU17 9RH (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 43 green lane, tickton beverley north humberside HU17 9RH (1 page) |
5 June 2003 | Ad 30/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2003 | Ad 30/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New secretary appointed;new director appointed (2 pages) |
17 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Incorporation (17 pages) |
13 May 2003 | Incorporation (17 pages) |