Hessle
Hull
East Yorkshire
HU13 0QD
Secretary Name | Mrs Lorraine Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mount Avenue Hessle North Humberside HU13 0QD |
Director Name | Mrs Lorraine Rose |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2010) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 4 Mount Avenue Hessle North Humberside HU13 0QD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.drs.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 1101 Hessle Road Hull HU4 6SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
2 at £1 | David Rose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,164 |
Cash | £2,339 |
Current Liabilities | £18,757 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 December 2005 | Delivered on: 13 December 2005 Persons entitled: Lloyds Tsb 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. Outstanding |
---|
7 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
25 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
23 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 January 2011 | Termination of appointment of Lorraine Rose as a director (1 page) |
23 January 2011 | Termination of appointment of Lorraine Rose as a director (1 page) |
23 January 2011 | Termination of appointment of Lorraine Rose as a secretary (1 page) |
23 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
23 January 2011 | Termination of appointment of Lorraine Rose as a secretary (1 page) |
23 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
23 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mrs Lorraine Rose on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Lorraine Rose on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Rose on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Rose on 23 February 2010 (2 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 April 2008 | Director appointed mrs lorraine rose (1 page) |
21 April 2008 | Director appointed mrs lorraine rose (1 page) |
16 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 4 mount avenue, hessle hull east yorkshire HU13 0QD (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 4 mount avenue, hessle hull east yorkshire HU13 0QD (1 page) |
12 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
16 October 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
16 October 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
23 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
13 December 2005 | Particulars of mortgage/charge (7 pages) |
13 December 2005 | Particulars of mortgage/charge (7 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New secretary appointed (1 page) |
10 January 2005 | Director resigned (1 page) |
6 January 2005 | Incorporation (13 pages) |
6 January 2005 | Incorporation (13 pages) |