Hull
East Yorkshire
HU1 3TG
Secretary Name | Leslie Weymes |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | procuttooling.co.uk |
---|---|
Telephone | 01482 222451 |
Telephone region | Hull |
Registered Address | Unit F Acorn Industrial Estate Strawberry Street Hull East Yorkshire HU9 1EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2012 |
---|---|
Net Worth | £75,348 |
Cash | £262 |
Current Liabilities | £418,964 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
14 February 2023 | Delivered on: 15 February 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
22 March 2017 | Delivered on: 8 April 2017 Persons entitled: Chamber Acorn Fund (Humber) LTD Classification: A registered charge Outstanding |
14 September 2012 | Delivered on: 19 September 2012 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1. make: anca model: rgx cnc grinder yom: 2004 5 axus bi directional spindle with twin tool spindles, coolant, eclipse magnetic seperator, probing and anca control. ACS5800 air cleaning system with s/no 583005, s/no 410179 for further details of equipment charged please refer to the form MG01 see image for full details. Outstanding |
24 May 2012 | Delivered on: 30 May 2012 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 October 2004 | Delivered on: 6 October 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 March 2004 | Delivered on: 13 March 2004 Satisfied on: 19 June 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
25 September 2023 | Registration of charge 049834060008, created on 22 September 2023 (24 pages) |
18 September 2023 | Satisfaction of charge 049834060006 in full (1 page) |
18 September 2023 | Satisfaction of charge 049834060007 in full (1 page) |
18 September 2023 | Satisfaction of charge 049834060005 in full (1 page) |
17 August 2023 | Registration of charge 049834060007, created on 1 August 2023 (41 pages) |
17 March 2023 | Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG England to Unit F Acorn Industrial Estate Strawberry Street Hull East Yorkshire HU9 1EN on 17 March 2023 (1 page) |
17 March 2023 | Director's details changed for Mr Steven Weymes on 17 March 2023 (2 pages) |
15 February 2023 | Registration of charge 049834060006, created on 14 February 2023 (17 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
15 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
15 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
27 October 2021 | Change of details for Mr Steven Weymes as a person with significant control on 27 October 2021 (2 pages) |
12 May 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
22 February 2021 | Registered office address changed from Regents Court Princess Street Hull North Humberside HU2 8BA to 19 Albion Street Hull East Yorkshire HU1 3TG on 22 February 2021 (1 page) |
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (5 pages) |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 December 2019 | Confirmation statement made on 3 December 2019 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
20 December 2018 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
12 October 2018 | Satisfaction of charge 3 in full (4 pages) |
12 October 2018 | Satisfaction of charge 4 in full (4 pages) |
12 October 2018 | Satisfaction of charge 2 in full (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 January 2018 | Confirmation statement made on 3 December 2017 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 April 2017 | Registration of charge 049834060005, created on 22 March 2017 (29 pages) |
8 April 2017 | Registration of charge 049834060005, created on 22 March 2017 (29 pages) |
16 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
30 October 2015 | Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 October 2015 | Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
29 October 2015 | Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
10 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 December 2009 | Director's details changed for Mr Steven Weymes on 3 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Leslie Weymes on 3 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Leslie Weymes on 3 December 2009 (1 page) |
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Steven Weymes on 3 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Steven Weymes on 3 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Secretary's details changed for Leslie Weymes on 3 December 2009 (1 page) |
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 April 2009 | Return made up to 03/12/08; full list of members (3 pages) |
8 April 2009 | Return made up to 03/12/08; full list of members (3 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 66 western gailes way hull HU8 9EQ (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 66 western gailes way hull HU8 9EQ (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 August 2008 | Return made up to 03/12/07; full list of members (6 pages) |
28 August 2008 | Return made up to 03/12/07; full list of members (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 March 2007 | Return made up to 03/12/06; full list of members (6 pages) |
25 March 2007 | Return made up to 03/12/06; full list of members (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 February 2006 | Return made up to 03/12/05; full list of members (6 pages) |
22 February 2006 | Return made up to 03/12/05; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 03/12/04; full list of members (6 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Ad 03/12/03--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
24 February 2004 | Ad 03/12/03--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
3 December 2003 | Incorporation (17 pages) |
3 December 2003 | Incorporation (17 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Secretary resigned (1 page) |