Hull
HU3 4AE
Director Name | Mr Matthew Ian Rockett |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2023(19 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Beacon Way Hull East Yorkshire HU3 4AE |
Director Name | Mr Craig George |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Fork Truck Engineer |
Country of Residence | England |
Correspondence Address | Unit B, Smiths Yard Calcot Lane Curdridge Southampton SO32 2BN |
Director Name | Mrs Leanne Jane George |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit B, Smiths Yard Calcot Lane Curdridge Southampton SO32 2BN |
Secretary Name | Mrs Leanne Jane George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit B, Smiths Yard Calcot Lane Curdridge Southampton SO32 2BN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | geolift.co.uk/home.php |
---|---|
Telephone | 01489 783850 |
Telephone region | Bishops Waltham |
Registered Address | 8 Beacon Way Hull HU3 4AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Leanne George & Craig George 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,129 |
Cash | £20,992 |
Current Liabilities | £335,872 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 28 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
6 September 2022 | Delivered on: 21 September 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
10 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
10 October 2019 | Registered office address changed from Unit B, Smiths Yard Calcot Lane Curdridge Southampton SO32 2BN to 8 Beacon Way Hull HU3 4AE on 10 October 2019 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
26 June 2019 | Previous accounting period shortened from 31 October 2018 to 31 July 2018 (1 page) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2019 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2018 | Termination of appointment of Leanne Jane George as a secretary on 31 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Craig George as a director on 31 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Leanne Jane George as a director on 31 July 2018 (1 page) |
1 August 2018 | Notification of Windsor Engineering (Hull) Limited as a person with significant control on 31 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Stephen Paul Burton as a director on 31 July 2018 (2 pages) |
1 August 2018 | Cessation of Craig George as a person with significant control on 31 July 2018 (1 page) |
1 August 2018 | Cessation of Leanne Jane George as a person with significant control on 31 July 2018 (1 page) |
20 March 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 May 2014 | Registered office address changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL England on 19 May 2014 (1 page) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 April 2011 | Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England on 6 April 2011 (1 page) |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Craig George on 28 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Craig George on 28 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mrs. Leanne Jane George on 28 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Leanne Jane George on 28 September 2010 (1 page) |
11 October 2010 | Director's details changed for Mrs. Leanne Jane George on 28 September 2010 (2 pages) |
11 October 2010 | Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ United Kingdom on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ United Kingdom on 11 October 2010 (1 page) |
11 October 2010 | Secretary's details changed for Leanne Jane George on 28 September 2010 (1 page) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 October 2009 | Return made up to 28/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 28/09/09; full list of members (3 pages) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from ketts house winchester road chandlers ford eastleigh hampshire SO53 2FZ (1 page) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Location of debenture register (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from ketts house winchester road chandlers ford eastleigh hampshire SO53 2FZ (1 page) |
30 September 2009 | Location of debenture register (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
11 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
31 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
31 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
8 December 2004 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
8 December 2004 | Ad 22/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Ad 22/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2004 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New secretary appointed;new director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New secretary appointed;new director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
28 September 2004 | Incorporation (16 pages) |
28 September 2004 | Incorporation (16 pages) |