Kingston Upon Hull
East Yorkshire
HU8 9AA
Secretary Name | Mr Paul Edward Train |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mayville Avenue Hull HU8 8EZ |
Director Name | Mr Ricky Crooks |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Water Engineer |
Country of Residence | England |
Correspondence Address | 13 Plum Tree Road Sproatley Hull East Yorkshire HU11 4XL |
Director Name | Sally Sisson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 January 2018) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chestnut Garth Burton Pidsea Kingston Upon Hull East Yorkshire HU12 9DA |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 553 Holderness Road Kingston Upon Hull East Yorkshire HU8 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
2.4k at £1 | Nigel Sisson 50.00% Ordinary |
---|---|
2.4k at £1 | Sally Ann Sisson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,606 |
Cash | £56,175 |
Current Liabilities | £93,966 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (5 months ago) |
---|---|
Next Return Due | 24 July 2024 (7 months, 2 weeks from now) |
31 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
19 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
24 January 2018 | Cessation of Sally Ann Sisson as a person with significant control on 19 January 2018 (1 page) |
24 January 2018 | Termination of appointment of Sally Sisson as a director on 19 January 2018 (1 page) |
24 January 2018 | Change of details for Mr Nigel Sisson as a person with significant control on 20 January 2018 (2 pages) |
19 January 2018 | Director's details changed for Mr Nigel Sisson on 19 January 2018 (2 pages) |
19 January 2018 | Change of details for Mr Nigel Sisson as a person with significant control on 19 January 2018 (2 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Secretary's details changed for Mr Paul Edward Train on 16 November 2012 (2 pages) |
12 August 2013 | Secretary's details changed for Mr Paul Edward Train on 16 November 2012 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Sally Sisson on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Nigel Sisson on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Sally Sisson on 10 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Nigel Sisson on 10 July 2010 (2 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
2 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 April 2009 | Director appointed sally sisson (1 page) |
29 April 2009 | Ad 01/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
29 April 2009 | Director appointed sally sisson (1 page) |
29 April 2009 | Ad 01/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
12 September 2007 | Accounts made up to 31 July 2007 (1 page) |
12 September 2007 | Accounts made up to 31 July 2007 (1 page) |
10 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
13 December 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
27 July 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
19 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 31 corsham street london N1 6DR (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 31 corsham street london N1 6DR (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
10 July 2003 | Incorporation (19 pages) |
10 July 2003 | Incorporation (19 pages) |