Beverley
HU17 0FU
Director Name | Paul Russell Turner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Ferriby Road Hessle East Yorkshire HU13 0HS |
Secretary Name | Fiona Jane Dales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Ferriby Road Hessle East Yorkshire HU13 0HS |
Secretary Name | Audrey Elizabeth Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 2 Greenmarsh Road Thorngumbald North Humberside HU12 9QE |
Director Name | Mrs Audrey Foster |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Rice Close Beverley HU17 0FU |
Telephone | 01482 646044 |
---|---|
Telephone region | Hull |
Registered Address | 52 Ferriby Road Hessle HU13 0HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,385 |
Current Liabilities | £1,385 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 27 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
4 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
---|---|
7 September 2022 | Confirmation statement made on 27 August 2022 with updates (4 pages) |
7 September 2022 | Registered office address changed from 7 Rice Close Beverley HU17 0FU England to 52 Ferriby Road Hessle HU13 0HT on 7 September 2022 (1 page) |
26 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
27 August 2021 | Confirmation statement made on 27 August 2021 with updates (4 pages) |
22 August 2021 | Termination of appointment of Audrey Foster as a director on 20 August 2021 (1 page) |
22 August 2021 | Notification of Fiona Dales as a person with significant control on 20 August 2021 (2 pages) |
22 August 2021 | Cessation of Audrey Foster as a person with significant control on 20 August 2021 (1 page) |
22 August 2021 | Registered office address changed from 2 Green Marsh Road Thorngumbald Hull HU12 9QE England to 7 Rice Close Beverley HU17 0FU on 22 August 2021 (1 page) |
9 August 2021 | Appointment of Mrs Fiona Dales as a director on 1 August 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
2 January 2018 | Termination of appointment of Audrey Elizabeth Foster as a secretary on 1 January 2018 (1 page) |
2 January 2018 | Appointment of Mrs Audrey Foster as a director on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Mrs Audrey Foster as a director on 1 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Audrey Elizabeth Foster as a secretary on 1 January 2018 (1 page) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
14 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with no updates (3 pages) |
20 April 2017 | Company name changed trainpro LIMITED\certificate issued on 20/04/17 (3 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with no updates (3 pages) |
20 April 2017 | Company name changed trainpro LIMITED\certificate issued on 20/04/17 (3 pages) |
19 April 2017 | Registered office address changed from 2 Elsham Rise Hessle HU13 0HP England to 2 Green Marsh Road Thorngumbald Hull HU12 9QE on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Paul Russell Turner as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Paul Russell Turner as a director on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 2 Elsham Rise Hessle HU13 0HP England to 2 Green Marsh Road Thorngumbald Hull HU12 9QE on 19 April 2017 (1 page) |
18 February 2017 | Registered office address changed from 49 Ferriby Road Hessle East Yorkshire HU13 0HS to 2 Elsham Rise Hessle HU13 0HP on 18 February 2017 (1 page) |
18 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
18 February 2017 | Registered office address changed from 49 Ferriby Road Hessle East Yorkshire HU13 0HS to 2 Elsham Rise Hessle HU13 0HP on 18 February 2017 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
22 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 May 2010 | Change of name notice (2 pages) |
19 May 2010 | Change of name notice (2 pages) |
19 May 2010 | Company name changed 360 safety LTD\certificate issued on 19/05/10
|
19 May 2010 | Company name changed 360 safety LTD\certificate issued on 19/05/10
|
17 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Paul Russell Turner on 7 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Paul Russell Turner on 7 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Paul Russell Turner on 7 February 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
28 May 2009 | Return made up to 07/02/09; full list of members (3 pages) |
28 May 2009 | Return made up to 07/02/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 April 2008 | Return made up to 07/02/08; full list of members (3 pages) |
8 April 2008 | Return made up to 07/02/08; full list of members (3 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
2 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
7 February 2006 | Incorporation (14 pages) |
7 February 2006 | Incorporation (14 pages) |