Hull
HU5 5HR
Secretary Name | Susan Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2008) |
Role | Secretary |
Correspondence Address | 175 Carr Lane Willerby East Yorkshire HU10 6JZ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 23 Reldene Drive Hull HU5 5HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Derringham |
Built Up Area | Kingston upon Hull |
2 at £1 | Barry John Webb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,495 |
Cash | £976 |
Current Liabilities | £21,851 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (5 months ago) |
---|---|
Next Return Due | 22 July 2024 (7 months, 2 weeks from now) |
18 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
30 September 2020 | Registered office address changed from 60 Park Lane Patrington Hull HU12 0PT England to 10 Castle Green Cottingham HU16 5JU on 30 September 2020 (1 page) |
30 September 2020 | Director's details changed for Barry John Webb on 30 September 2020 (2 pages) |
30 September 2020 | Change of details for Mr Barry Webb as a person with significant control on 30 September 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
24 May 2019 | Change of details for Mr Barry Webb as a person with significant control on 24 May 2019 (2 pages) |
24 May 2019 | Registered office address changed from 175 Carr Lane Willerby East Yorkshire HU10 9JZ to 60 Park Lane Patrington Hull HU12 0PT on 24 May 2019 (1 page) |
24 May 2019 | Director's details changed for Barry John Webb on 24 May 2019 (2 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
12 October 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
22 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 July 2010 | Director's details changed for Barry John Webb on 8 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Barry John Webb on 8 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Barry John Webb on 8 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
29 September 2008 | Return made up to 08/07/08; full list of members (3 pages) |
29 September 2008 | Return made up to 08/07/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 May 2008 | Appointment terminated secretary susan stubbs (1 page) |
20 May 2008 | Appointment terminated secretary susan stubbs (1 page) |
17 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 September 2006 | Secretary's particulars changed (1 page) |
28 September 2006 | Return made up to 08/07/06; full list of members (2 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 08/07/06; full list of members (2 pages) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 93 benedict road hull east yorkshire HU4 7DR (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 93 benedict road hull east yorkshire HU4 7DR (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
25 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 May 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 May 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
11 May 2005 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
8 September 2004 | Return made up to 08/07/04; full list of members (6 pages) |
8 September 2004 | Return made up to 08/07/04; full list of members (6 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
9 July 2003 | New secretary appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | New secretary appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
8 July 2003 | Incorporation (12 pages) |
8 July 2003 | Incorporation (12 pages) |