Church Lane Sproatley
Hull
East Yorkshire
HU11 4PR
Director Name | Diana Merrington Hoskins |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Red House Church Lane Sproatley Hull East Yorkshire HU11 4PR |
Secretary Name | Diana Merrington Hoskins |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Red House Church Lane Sproatley Hull East Yorkshire HU11 4PR |
Director Name | Megan Fowler |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Main Road Bilton Hull HU11 4AP |
Director Name | Mr James Jabez Hoskins |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Milner Bank Otley LS21 3NE |
Director Name | Sophie Hoskins |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dam Road Barton-Upon-Humber DN18 5AS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | sellesmedical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 317960 |
Telephone region | Hull |
Registered Address | 3-5 Popple Street Hull HU9 1LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
5 at £1 | Chloe Rawson 5.00% Ordinary |
---|---|
5 at £1 | James Hoskins 5.00% Ordinary |
5 at £1 | Sophie Hoskins 5.00% Ordinary |
43 at £1 | David Stewart Hoskins 43.00% Ordinary |
42 at £1 | Diana Merrington Hoskins 42.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,926 |
Cash | £148,155 |
Current Liabilities | £231,447 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (7 months, 3 weeks from now) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
22 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 September 2018 | Appointment of Megan Fowler as a director on 14 September 2018 (2 pages) |
14 September 2018 | Appointment of Mr James Jabez Hoskins as a director on 14 September 2018 (2 pages) |
14 September 2018 | Appointment of Sophie Hoskins as a director on 14 September 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
19 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 November 2010 | Registered office address changed from Red House,, Church Lane, Sproatley Hull East Yorks HU11 4PR on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Red House,, Church Lane, Sproatley Hull East Yorks HU11 4PR on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from Red House,, Church Lane, Sproatley Hull East Yorks HU11 4PR on 4 November 2010 (1 page) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for David Stewart Hoskins on 18 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Diana Merrington Hoskins on 18 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Diana Merrington Hoskins on 18 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for David Stewart Hoskins on 18 July 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 January 2005 | Company name changed david hoskins LIMITED\certificate issued on 11/01/05 (2 pages) |
11 January 2005 | Company name changed david hoskins LIMITED\certificate issued on 11/01/05 (2 pages) |
16 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
1 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (2 pages) |
1 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (2 pages) |
28 January 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | Ad 18/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
28 January 2004 | Ad 18/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
18 July 2003 | Incorporation (16 pages) |
18 July 2003 | Incorporation (16 pages) |