Cottingham
East Riding Of Yorkshire
HU16 4DA
Secretary Name | Mr Peter Benjamin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB |
Secretary Name | DAA Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2012(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 March 2017) |
Correspondence Address | Unit 5 Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ |
Secretary Name | SAS Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2017(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2019) |
Correspondence Address | 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD |
Website | directaggregatesupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01724 852555 |
Telephone region | Scunthorpe |
Registered Address | 123 Hallgate Cottingham East Riding Of Yorkshire HU16 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham South |
Built Up Area | Kingston upon Hull |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Mr Lee Fox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,915 |
Cash | £84,205 |
Current Liabilities | £129,008 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
22 December 2020 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
---|---|
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 October 2019 | Termination of appointment of Sas Company Secretarial Limited as a secretary on 2 October 2019 (1 page) |
2 October 2019 | Change of details for Mr Lee Fox as a person with significant control on 6 April 2016 (2 pages) |
29 August 2019 | Registered office address changed from 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD United Kingdom to Yorkshire Accountany Limited First Floor Offices, County House Dunswell Road Cottingham HU16 4JT on 29 August 2019 (1 page) |
3 January 2019 | Registered office address changed from Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex England to 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD on 3 January 2019 (1 page) |
2 January 2019 | Confirmation statement made on 19 December 2018 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 November 2018 | Secretary's details changed for Sas Company Secretarial Limited on 27 November 2018 (1 page) |
3 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 April 2017 | Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
3 April 2017 | Registered office address changed from C/O Daa Company Secretarial Limited Unit 5 Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from C/O Daa Company Secretarial Limited Unit 5 Brightwell Barns Ipswich Road Brightwell Ipswich IP10 0BJ to Sas Company Secretarial Limited the Colchester Centre Hawkins Road Colchester Essex on 3 April 2017 (1 page) |
3 April 2017 | Appointment of Sas Company Secretarial Limited as a secretary on 13 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Daa Company Secretarial Limited as a secretary on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Daa Company Secretarial Limited as a secretary on 13 March 2017 (1 page) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Lee Fox on 5 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Lee Fox on 5 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2014 | Secretary's details changed for Avanti Company Secretarial Limited on 30 December 2013 (1 page) |
30 January 2014 | Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 30 January 2014 (1 page) |
30 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Secretary's details changed for Avanti Company Secretarial Limited on 30 December 2013 (1 page) |
30 January 2014 | Registered office address changed from C/O Avanti Company Secretarial Ltd Brightwell Barns Ipswich Road Brightwell Ipswich Suffolk IP10 0BJ England on 30 January 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Registered office address changed from C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from C/O Avanti Company Secretarial Limited Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Secretary's details changed for Avanti Company Secretarial Ltd on 21 August 2013 (2 pages) |
5 November 2013 | Secretary's details changed for Avanti Company Secretarial Ltd on 21 August 2013 (2 pages) |
28 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Registered office address changed from Hither Green House, 42 Fairdene Road, Coulsdon Surrey CR5 1RB on 1 November 2012 (1 page) |
1 November 2012 | Secretary's details changed for Daa Company Services Limited on 22 October 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Daa Company Services Limited on 22 October 2012 (2 pages) |
1 November 2012 | Registered office address changed from Hither Green House, 42 Fairdene Road, Coulsdon Surrey CR5 1RB on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Hither Green House, 42 Fairdene Road, Coulsdon Surrey CR5 1RB on 1 November 2012 (1 page) |
1 October 2012 | Appointment of Daa Company Services Limited as a secretary (2 pages) |
1 October 2012 | Appointment of Daa Company Services Limited as a secretary (2 pages) |
30 September 2012 | Termination of appointment of Peter Davies as a secretary (1 page) |
30 September 2012 | Termination of appointment of Peter Davies as a secretary (1 page) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Lee Fox on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Lee Fox on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Lee Fox on 4 February 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
12 November 2008 | Return made up to 20/12/07; full list of members (3 pages) |
12 November 2008 | Return made up to 20/12/06; full list of members (3 pages) |
12 November 2008 | Return made up to 20/12/06; full list of members (3 pages) |
12 November 2008 | Return made up to 20/12/07; full list of members (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
2 March 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
7 February 2006 | Return made up to 20/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 20/12/05; full list of members (2 pages) |
20 December 2004 | Incorporation (16 pages) |
20 December 2004 | Incorporation (16 pages) |