Habrough
Immingham
South Humberside
DN40 3AU
Director Name | Mr Terrence Ian Legard |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 August 2003(same day as company formation) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 39 Station Road Habrough Immingham North East Lincolnshire DN40 3AU |
Secretary Name | Mrs Donna Legard |
---|---|
Status | Current |
Appointed | 30 November 2009(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Earls Court Priory Park East Hull HU4 7DY |
Director Name | Mr Melvyn Warren Sadofsky |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Earls Court Priory Park East Hull HU4 7DY |
Director Name | Mr Jeremy Sean Blakey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Earls Court Priory Park East Hull HU4 7DY |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | RNS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | The Poplars Bridge Street Brigg North Lincolnshire DN20 8NQ |
Website | www.procuria.net/ |
---|---|
Telephone | 03453009027 |
Telephone region | Unknown |
Registered Address | 6 Earls Court Priory Park East Hull HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
15k at £1 | Mws Group LTD 50.00% Ordinary A |
---|---|
7.5k at £1 | Donna Irene Legard 25.00% Ordinary B |
7.5k at £1 | Terrence Ian Legard 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,421 |
Cash | £1,898 |
Current Liabilities | £189,400 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
6 September 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
23 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
11 October 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
23 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
26 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
10 July 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
7 December 2017 | Cessation of Mws Group Ltd as a person with significant control on 5 December 2017 (1 page) |
7 December 2017 | Notification of Procuria Holdings Limited as a person with significant control on 5 December 2017 (2 pages) |
7 December 2017 | Cessation of Donna Irene Legard as a person with significant control on 5 December 2017 (1 page) |
7 December 2017 | Cessation of Donna Irene Legard as a person with significant control on 5 December 2017 (1 page) |
7 December 2017 | Notification of Procuria Holdings Limited as a person with significant control on 5 December 2017 (2 pages) |
7 December 2017 | Cessation of Mws Group Ltd as a person with significant control on 5 December 2017 (1 page) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 March 2017 | Termination of appointment of Melvyn Warren Sadofsky as a director on 15 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Melvyn Warren Sadofsky as a director on 15 March 2017 (1 page) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
29 July 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
27 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 December 2012 | Termination of appointment of Jeremy Blakey as a director (1 page) |
11 December 2012 | Termination of appointment of Jeremy Blakey as a director (1 page) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Director's details changed for Mr Jeremy Sean Blakey on 1 January 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Jeremy Sean Blakey on 1 January 2012 (2 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Director's details changed for Mr Jeremy Sean Blakey on 1 January 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
6 October 2011 | Resolutions
|
19 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 26 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 26 March 2011
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 February 2011 | Appointment of Mr Jeremy Sean Blakey as a director (2 pages) |
14 February 2011 | Appointment of Mr Jeremy Sean Blakey as a director (2 pages) |
20 September 2010 | Director's details changed for Donna Irene Legard on 18 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Donna Irene Legard on 18 August 2010 (2 pages) |
16 February 2010 | Appointment of Mr Melvyn Warren Sadofsky as a director (2 pages) |
16 February 2010 | Registered office address changed from 52-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 52-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 16 February 2010 (1 page) |
16 February 2010 | Appointment of Mr Melvyn Warren Sadofsky as a director (2 pages) |
15 February 2010 | Current accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
15 February 2010 | Appointment of Mrs Donna Legard as a secretary (1 page) |
15 February 2010 | Appointment of Mrs Donna Legard as a secretary (1 page) |
15 February 2010 | Current accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
6 January 2010 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
6 January 2010 | Change of share class name or designation (2 pages) |
6 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
6 January 2010 | Resolutions
|
6 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
6 January 2010 | Resolutions
|
6 January 2010 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Change of share class name or designation (2 pages) |
6 January 2010 | Statement of capital following an allotment of shares on 30 November 2009
|
6 January 2010 | Resolutions
|
10 November 2009 | Company name changed rapidpac LIMITED\certificate issued on 10/11/09
|
10 November 2009 | Company name changed rapidpac LIMITED\certificate issued on 10/11/09
|
10 November 2009 | Change of name notice (1 page) |
10 November 2009 | Change of name notice (1 page) |
8 September 2009 | Appointment terminated secretary rns secretarial services LIMITED (1 page) |
8 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
8 September 2009 | Appointment terminated secretary rns secretarial services LIMITED (1 page) |
8 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
15 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
15 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
9 December 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
9 December 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
2 December 2003 | New secretary appointed (1 page) |
2 December 2003 | New secretary appointed (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
21 August 2003 | Incorporation (12 pages) |
21 August 2003 | Incorporation (12 pages) |