Hull
HU7 0YF
Secretary Name | Mr Paul Allen Needley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Malmo Road Hull HU7 0YF |
Director Name | Michelle Raper |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Malmo Road Hull East Riding Of Yorkshire HU7 0YF |
Director Name | Stephen Taylor |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlawn Main Road New Ellerby Hull East Yorkshire HU11 5AP |
Telephone | 01482 877501 |
---|---|
Telephone region | Hull |
Registered Address | 1 Malmo Road Sutton Fields Ind Estate Hull Yorkshire HU7 0YF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Enertek Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,174 |
Cash | £10,949 |
Current Liabilities | £107,622 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
24 August 2016 | Delivered on: 24 August 2016 Persons entitled: Essential Trustees Limited and Paul Allen Needley as Trustees for the Time Being of the Enertek Retirement Benefits Scheme Classification: A registered charge Particulars: The patent (all of the company’s rights, titles and interest in and to the. Patent registered in the UK with patent number GB2441183 on 8 april 2009,. for an invention entitled “heat exchangerâ€, and all and any inventions. Disclosed in that patent) and the related rights (as defined in the legal charge dated 24. august 2016). Outstanding |
---|---|
12 August 2016 | Delivered on: 17 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
11 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
---|---|
25 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
7 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
7 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 August 2016 | Registration of charge 054737250002, created on 24 August 2016 (61 pages) |
24 August 2016 | Registration of charge 054737250002, created on 24 August 2016 (61 pages) |
18 August 2016 | Part of the property or undertaking has been released from charge 054737250001 (2 pages) |
18 August 2016 | Part of the property or undertaking has been released from charge 054737250001 (2 pages) |
17 August 2016 | Registration of charge 054737250001, created on 12 August 2016 (23 pages) |
17 August 2016 | Registration of charge 054737250001, created on 12 August 2016 (23 pages) |
15 August 2016 | Termination of appointment of Stephen Taylor as a director on 12 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Stephen Taylor as a director on 12 August 2016 (1 page) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
31 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
21 August 2007 | Return made up to 31/05/07; full list of members (2 pages) |
21 August 2007 | Return made up to 31/05/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 April 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
20 April 2007 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
19 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 2 beverley business centre st nicholas road beverley east yorkshire HU17 0QT (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 2 beverley business centre st nicholas road beverley east yorkshire HU17 0QT (1 page) |
7 June 2005 | Incorporation (19 pages) |
7 June 2005 | Incorporation (19 pages) |