Old Road, Melton
North Ferriby
East Yorkshire
HU14 3HP
Secretary Name | Andrea Juliet Clare Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm 17 Old Road, Melton North Ferriby East Yorkshire HU14 3HP |
Director Name | Andrea Juliet Clare Reid |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2004(1 year after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm 17 Old Road, Melton North Ferriby East Yorkshire HU14 3HP |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | promoboxltd.co.uk |
---|---|
Telephone | 01482 631722 |
Telephone region | Hull |
Registered Address | Laurel Farm Old Farm Melton East Yorkshire HU14 3HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Year | 2013 |
---|---|
Net Worth | -£11,579 |
Cash | £865 |
Current Liabilities | £133,639 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (7 months, 3 weeks from now) |
16 October 2019 | Delivered on: 30 October 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
22 December 2008 | Delivered on: 27 December 2008 Persons entitled: Partnership Investment Small Loans Fund L.P. 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 see image for full details. Part Satisfied |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
30 October 2019 | Registration of charge 048236610002, created on 16 October 2019 (25 pages) |
15 October 2019 | Satisfaction of charge 1 in full (1 page) |
19 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 January 2016 | Satisfaction of charge 1 in part (1 page) |
18 January 2016 | Satisfaction of charge 1 in part (1 page) |
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 August 2011 | Director's details changed for David Miles Wynn Reid on 1 July 2011 (2 pages) |
31 August 2011 | Director's details changed for David Miles Wynn Reid on 1 July 2011 (2 pages) |
31 August 2011 | Director's details changed for Andrea Juliet Clare Reid on 1 July 2011 (2 pages) |
31 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Andrea Juliet Clare Reid on 1 July 2011 (2 pages) |
31 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Andrea Juliet Clare Reid on 1 July 2011 (2 pages) |
31 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for David Miles Wynn Reid on 1 July 2011 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
26 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 March 2010 | Registered office address changed from Princes House Wright Street Hull Eastyorkshire HU2 8HX on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from Princes House Wright Street Hull Eastyorkshire HU2 8HX on 22 March 2010 (1 page) |
17 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
3 August 2007 | Return made up to 07/07/07; no change of members (7 pages) |
11 May 2007 | Memorandum and Articles of Association (10 pages) |
11 May 2007 | Memorandum and Articles of Association (10 pages) |
4 May 2007 | Company name changed matchbox promotions LIMITED\certificate issued on 04/05/07 (2 pages) |
4 May 2007 | Company name changed matchbox promotions LIMITED\certificate issued on 04/05/07 (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: laurel farm, old road, melton north ferriby east yorkshire HU14 3HP (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: laurel farm, old road, melton north ferriby east yorkshire HU14 3HP (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 January 2007 | Memorandum and Articles of Association (10 pages) |
26 January 2007 | Memorandum and Articles of Association (10 pages) |
18 January 2007 | Company name changed CONNECT2 (yorkshire) LIMITED\certificate issued on 18/01/07 (2 pages) |
18 January 2007 | Company name changed CONNECT2 (yorkshire) LIMITED\certificate issued on 18/01/07 (2 pages) |
20 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
11 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
11 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
13 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Secretary resigned (1 page) |
13 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Incorporation (15 pages) |
7 July 2003 | Incorporation (15 pages) |