Paull
Hull
East Yorkshire
HU12 8QF
Secretary Name | Denise Valerie Grundy |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Beech Rise Paull Hull East Yorkshire HU12 8QF |
Director Name | Mrs Denise Valerie Grundy |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | New Fields Industrial Estate Century Road Saltend Hull East Yorkshire HU12 8FB |
Director Name | Mr Nigel Mark Dixon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ramsden Place Cottingham East Yorkshire HU16 5EX |
Director Name | Mr Ian Baron |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 399 Moorhouse Road Hull East Yorkshire HU5 5PN |
Website | aluform.co.uk |
---|---|
Telephone | 01482 898766 |
Telephone region | Hull |
Registered Address | New Fields Industrial Estate Century Road Saltend Hull East Yorkshire HU12 8FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Preston |
Ward | South West Holderness |
Built Up Area | Kingston upon Hull |
30 at £1 | Allan Grundy 33.33% Ordinary |
---|---|
30 at £1 | Ian Baron 33.33% Ordinary |
30 at £1 | Nigel Mark Dixon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,260 |
Cash | £61,417 |
Current Liabilities | £12,015 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
15 July 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
23 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
22 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
4 September 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 June 2016 | Secretary's details changed for Denise Valerie Grundy on 8 April 2016 (1 page) |
16 June 2016 | Director's details changed for Mrs Denise Valerie Grundy on 8 April 2016 (2 pages) |
16 June 2016 | Secretary's details changed for Denise Valerie Grundy on 8 April 2016 (1 page) |
16 June 2016 | Director's details changed for Mr Allan Grundy on 8 April 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Allan Grundy on 8 April 2016 (2 pages) |
16 June 2016 | Director's details changed for Mrs Denise Valerie Grundy on 8 April 2016 (2 pages) |
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
13 October 2015 | Termination of appointment of Ian Baron as a director on 1 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Ian Baron as a director on 1 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Ian Baron as a director on 1 September 2015 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
28 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
10 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 November 2013 | Termination of appointment of Nigel Dixon as a director (1 page) |
25 November 2013 | Termination of appointment of Nigel Dixon as a director (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
11 August 2013 | Appointment of Mrs Denise Valerie Grundy as a director (2 pages) |
11 August 2013 | Appointment of Mrs Denise Valerie Grundy as a director (2 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 April 2011 | Director's details changed for Allan Grundy on 1 April 2011 (2 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Director's details changed for Allan Grundy on 1 April 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Denise Valerie Grundy on 1 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Allan Grundy on 1 April 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Denise Valerie Grundy on 1 April 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Denise Valerie Grundy on 1 April 2011 (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 April 2010 | Director's details changed for Allan Grundy on 6 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Ian Baron on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Allan Grundy on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Nigel Mark Dixon on 6 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Ian Baron on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Nigel Mark Dixon on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Ian Baron on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Allan Grundy on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Nigel Mark Dixon on 6 April 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
26 March 2009 | Director's change of particulars / allan grundy / 25/03/2009 (1 page) |
26 March 2009 | Director's change of particulars / allan grundy / 25/03/2009 (1 page) |
26 March 2009 | Secretary's change of particulars / denise grundy / 25/03/2009 (1 page) |
26 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
26 March 2009 | Secretary's change of particulars / denise grundy / 25/03/2009 (1 page) |
5 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
22 March 2007 | Secretary's particulars changed (1 page) |
17 October 2006 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 9 ramsden place, cottingham hull east yorkshire HU16 5EX (1 page) |
17 October 2006 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 9 ramsden place, cottingham hull east yorkshire HU16 5EX (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
21 March 2006 | Incorporation (12 pages) |
21 March 2006 | Incorporation (12 pages) |