Anlaby
Hull
HU10 6RJ
Secretary Name | Carol Britton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 2004(2 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit G7, The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Mr Lee Morrell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2014(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G7, The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
Director Name | Carol Britton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(2 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 November 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fawcett House Shirbutt Lane Hessay York YO26 8JT |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | mitol.co.uk |
---|
Registered Address | Unit G7, The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Lee Morrell 50.00% Ordinary |
---|---|
500 at £1 | Mrs Tracy Louise Morrell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,952 |
Cash | £70,437 |
Current Liabilities | £127,597 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
26 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 March 2020 | Director's details changed for Mr Lee Morrell on 10 March 2020 (2 pages) |
10 March 2020 | Change of details for Mrs Tracy Louise Morrell as a person with significant control on 10 February 2020 (2 pages) |
10 March 2020 | Registered office address changed from Fawcett House Shirbutt Lane Hessay York North Yorkshire YO26 8JT to Unit G7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 10 March 2020 (1 page) |
10 March 2020 | Director's details changed for Mrs Tracy Louise Morrell on 10 March 2020 (2 pages) |
10 March 2020 | Change of details for Mr Lee Morrell as a person with significant control on 10 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Mr Lee Morrell on 10 March 2020 (2 pages) |
10 March 2020 | Secretary's details changed for Carol Britton on 10 March 2020 (1 page) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2015 | Director's details changed for Mr Lee Morrell on 5 November 2014 (2 pages) |
27 January 2015 | Director's details changed for Mr Lee Morrell on 5 November 2014 (2 pages) |
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mr Lee Morrell on 5 November 2014 (2 pages) |
27 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
5 November 2014 | Appointment of Mr Lee Morrell as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Lee Morrell as a director on 5 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Carol Britton as a director on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Carol Britton as a director on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Carol Britton as a director on 5 November 2014 (1 page) |
5 November 2014 | Appointment of Mr Lee Morrell as a director on 5 November 2014 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
1 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
1 October 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Tracy Louise Morrell on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Carol Britton on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Tracy Louise Morrell on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Carol Britton on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Tracy Louise Morrell on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Carol Britton on 1 October 2009 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 November 2007 | Ad 05/11/07--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
5 November 2007 | Ad 05/11/07--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
3 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
3 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
8 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
8 March 2004 | Ad 04/02/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
8 March 2004 | Ad 04/02/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 152-160 city road london EC1V 2NX (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 152-160 city road london EC1V 2NX (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Incorporation (9 pages) |
12 January 2004 | Incorporation (9 pages) |