Neptune Street
Hull
HU3 2BP
Director Name | Mr Paul Scott Jackson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maritime House 30 Omega Business Park Neptune Street Hull HU3 2BP |
Secretary Name | Mark Robson Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2005(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | Maritime House 30 Omega Business Park Neptune Street Hull HU3 2BP |
Director Name | Mr Craig Keith Adams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2014(10 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House 30 Omega Business Park Neptune Street Hull HU3 2BP |
Director Name | Mr Dennis Robson Jackson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Mill Beck Lane Cottingham North Humberside HU16 4EU |
Secretary Name | Mr Dennis Robson Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Mill Beck Lane Cottingham North Humberside HU16 4EU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,327 |
Cash | £20,765 |
Current Liabilities | £59,273 |
Latest Accounts | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
29 January 2024 | Total exemption full accounts made up to 29 April 2023 (8 pages) |
---|---|
18 October 2023 | Secretary's details changed for Mark Robson Jackson on 1 October 2023 (1 page) |
18 October 2023 | Change of details for Mr Mark Robson Jackson as a person with significant control on 1 October 2023 (2 pages) |
18 October 2023 | Director's details changed for Mr Paul Scott Jackson on 1 October 2023 (2 pages) |
18 October 2023 | Confirmation statement made on 7 October 2023 with updates (5 pages) |
18 October 2023 | Director's details changed for Mark Robson Jackson on 1 October 2023 (2 pages) |
18 October 2023 | Change of details for Mr Paul Scott Jackson as a person with significant control on 1 October 2023 (2 pages) |
27 April 2023 | Total exemption full accounts made up to 29 April 2022 (8 pages) |
28 January 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
26 October 2022 | Confirmation statement made on 7 October 2022 with updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
15 October 2021 | Confirmation statement made on 7 October 2021 with updates (5 pages) |
25 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
29 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
17 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
15 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
3 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
3 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (8 pages) |
13 October 2016 | Confirmation statement made on 7 October 2016 with updates (8 pages) |
23 June 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
23 June 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
2 September 2014 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page) |
29 April 2014 | Appointment of Mr Craig Keith Adams as a director (2 pages) |
29 April 2014 | Appointment of Mr Craig Keith Adams as a director (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Registered office address changed from C/O Kaygee Engineering Ltd 55 Great Union Street Hull HU9 1AG on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from C/O Kaygee Engineering Ltd 55 Great Union Street Hull HU9 1AG on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from C/O Kaygee Engineering Ltd 55 Great Union Street Hull HU9 1AG on 8 October 2010 (1 page) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
9 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
6 December 2005 | Ad 18/11/05--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | Ad 18/11/05--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 55 great union street hull HU9 1AG (1 page) |
18 November 2005 | Return made up to 07/10/05; full list of members (7 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 55 great union street hull HU9 1AG (1 page) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
27 January 2005 | Return made up to 07/10/04; full list of members (7 pages) |
27 January 2005 | Return made up to 07/10/04; full list of members (7 pages) |
5 November 2003 | Ad 07/10/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 November 2003 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
5 November 2003 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
5 November 2003 | Ad 07/10/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
17 October 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Incorporation (31 pages) |
7 October 2003 | Incorporation (31 pages) |