Garden Village
Hull
East Yorkshire
HU8 8PJ
Director Name | Mr John Olsen Miller |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2004(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 90 Laburnum Avenue Garden Village Hull East Yorkshire HU8 8PJ |
Director Name | Mr Mark Robert Miller |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 87 Inglefield Close Beverley East Yorkshire HU17 8XG |
Secretary Name | Mrs Denise Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 90 Laburnum Avenue Garden Village Hull East Yorkshire HU8 8PJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | instco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 225607 |
Telephone region | Hull |
Registered Address | Faraday Works Crowle Street Kingston Upon Hull East Yorkshire HU9 1RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
51 at £1 | John Miller 51.00% Ordinary |
---|---|
49 at £1 | Denise Miller 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222,549 |
Cash | £176,409 |
Current Liabilities | £256,758 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
10 August 2005 | Delivered on: 11 August 2005 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
---|
28 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2010 | Director's details changed for Mr Mark Robert Miller on 25 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Mark Robert Miller on 25 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Denise Miller on 25 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Denise Miller on 25 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr John Olsen Miller on 25 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr John Olsen Miller on 25 February 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 25/02/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 August 2005 | Particulars of mortgage/charge (4 pages) |
11 August 2005 | Particulars of mortgage/charge (4 pages) |
21 March 2005 | Return made up to 25/02/05; full list of members (3 pages) |
21 March 2005 | Return made up to 25/02/05; full list of members (3 pages) |
27 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
27 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
6 October 2004 | Ad 08/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2004 | Ad 08/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 3 parliament street hull east yorkshire HU1 2AX (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 3 parliament street hull east yorkshire HU1 2AX (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
25 February 2004 | Incorporation (20 pages) |
25 February 2004 | Incorporation (20 pages) |