Hull
HU8 7JJ
Director Name | Raymond Stock |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(3 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Claddach Warren Farm Wynyard Cleveland TS20 5NO |
Director Name | Trevor Grant |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(3 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Valley Drive Kirk Ella Hull North Humberside HU10 7PW |
Secretary Name | Geraldine Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(3 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Claddach Warren Farm, Wynyard Billingham Cleveland Ts22 5n0 |
Secretary Name | Mr Trevor Grant |
---|---|
Status | Resigned |
Appointed | 31 March 2014(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Rsv Business Park Spyvee Street Hull HU8 7JJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 115 Cleveland Street Hull HU8 7AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Trevor Grant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,325 |
Cash | £1,118 |
Current Liabilities | £74,569 |
Latest Accounts | 26 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
30 July 2021 | Delivered on: 2 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The f/h property k/a 115 cleveland street, hull, east yorkshire. Outstanding |
---|---|
25 February 2019 | Delivered on: 15 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H crown windows new cleveland street hull east yorkshire. Outstanding |
4 March 2019 | Delivered on: 4 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 October 2015 | Delivered on: 22 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
1 June 2006 | Delivered on: 14 June 2006 Persons entitled: Crest Medical Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of charge with full title guarantee the intial rent deposit, all sums and all the interest of the tenant. Outstanding |
8 March 2024 | Previous accounting period extended from 26 June 2023 to 30 November 2023 (1 page) |
---|---|
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
8 September 2023 | Total exemption full accounts made up to 26 June 2022 (9 pages) |
26 June 2023 | Current accounting period shortened from 27 June 2022 to 26 June 2022 (1 page) |
27 March 2023 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page) |
27 February 2023 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
27 February 2023 | Statement of capital following an allotment of shares on 25 May 2022
|
28 June 2022 | Total exemption full accounts made up to 28 June 2021 (9 pages) |
28 March 2022 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
23 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
17 December 2021 | Registered office address changed from Rsv Business Park Spyvee Street Hull HU8 7JJ England to 115 Cleveland Street Hull HU8 7AU on 17 December 2021 (1 page) |
2 August 2021 | Registration of charge 056578030005, created on 30 July 2021 (39 pages) |
17 June 2021 | Total exemption full accounts made up to 29 June 2020 (9 pages) |
21 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 29 June 2019 (9 pages) |
29 June 2020 | Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
6 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 March 2019 | Registration of charge 056578030004, created on 25 February 2019 (40 pages) |
4 March 2019 | Registration of charge 056578030003, created on 4 March 2019 (43 pages) |
2 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
4 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
22 October 2015 | Registration of charge 056578030002, created on 21 October 2015 (23 pages) |
22 October 2015 | Registration of charge 056578030002, created on 21 October 2015 (23 pages) |
9 October 2015 | Termination of appointment of Trevor Grant as a director on 30 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Trevor Grant as a director on 30 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Trevor Grant as a secretary on 30 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Trevor Grant as a secretary on 30 September 2015 (1 page) |
6 October 2015 | Registered office address changed from 23 Yarm Road Stockton upon Tees TS18 3NJ to Rsv Business Park Spyvee Street Hull HU8 7JJ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 23 Yarm Road Stockton upon Tees TS18 3NJ to Rsv Business Park Spyvee Street Hull HU8 7JJ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 23 Yarm Road Stockton upon Tees TS18 3NJ to Rsv Business Park Spyvee Street Hull HU8 7JJ on 6 October 2015 (1 page) |
16 September 2015 | Appointment of Mr Richard Soper as a director on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Richard Soper as a director on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Richard Soper as a director on 7 September 2015 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 April 2014 | Termination of appointment of Raymond Stock as a director (1 page) |
8 April 2014 | Appointment of Mr Trevor Grant as a secretary (2 pages) |
8 April 2014 | Appointment of Mr Trevor Grant as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Raymond Stock as a director (1 page) |
8 April 2014 | Termination of appointment of Geraldine Stock as a secretary (1 page) |
8 April 2014 | Termination of appointment of Geraldine Stock as a secretary (1 page) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 January 2012 | Director's details changed for Trevor Grant on 1 January 2011 (2 pages) |
3 January 2012 | Director's details changed for Trevor Grant on 1 January 2011 (2 pages) |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Director's details changed for Trevor Grant on 1 January 2011 (2 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Raymond Stock on 1 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Raymond Stock on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Raymond Stock on 1 December 2009 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Ad 22/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Ad 22/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | New secretary appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Incorporation (9 pages) |
19 December 2005 | Incorporation (9 pages) |