Preston Road
Hull
HU9 5HE
Secretary Name | Samantha Fullard |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Secretary |
Correspondence Address | 11 Mill Road Sproatley Hull North Humberside HU11 4PU |
Director Name | Andrew John Moran |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Plumber |
Correspondence Address | 354 Chanterlands Avenue Hull East Yorkshire HU5 4ED |
Secretary Name | Andrew John Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 354 Chanterlands Avenue Hull East Yorkshire HU5 4ED |
Director Name | Mr Peter Michael Robinson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 7 years (resigned 26 March 2015) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 31 Tranby Park Meadows Hessle North Humberside HU13 0TF |
Director Name | Mr Andrew David Robinson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2017) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
Director Name | Mr Neil Waites |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 September 2017) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
Registered Address | Moduflow Ltd Craven Park Training & Enterprise Centre Preston Road Hull HU9 5HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
34 at £1 | Christopher Fullard 34.00% Ordinary |
---|---|
33 at £1 | Andy Robinson 33.00% Ordinary |
33 at £1 | Neil Waites 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,875 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
25 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
23 March 2023 | Confirmation statement made on 7 March 2023 with updates (5 pages) |
23 March 2023 | Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ England to Moduflow Ltd Craven Park Training & Enterprise Centre Preston Road Hull HU9 5HE on 23 March 2023 (1 page) |
10 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
14 December 2021 | Change of details for Mr Christopher Fullard as a person with significant control on 1 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Mr Christopher Michael Fullard on 1 December 2021 (2 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
5 October 2017 | Termination of appointment of Andrew David Robinson as a director on 22 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Neil Waites as a director on 22 September 2017 (2 pages) |
5 October 2017 | Cessation of Neil Waites as a person with significant control on 22 September 2017 (2 pages) |
5 October 2017 | Cessation of Andrew David Robinson as a person with significant control on 22 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Neil Waites as a director on 22 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Andrew David Robinson as a director on 22 September 2017 (2 pages) |
5 October 2017 | Cessation of Andrew David Robinson as a person with significant control on 22 September 2017 (2 pages) |
5 October 2017 | Cessation of Neil Waites as a person with significant control on 22 September 2017 (2 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (7 pages) |
11 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
11 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 April 2016 | Director's details changed for Mr Andrew David Robinson on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Neil Waites on 1 April 2016 (2 pages) |
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Mr Andrew David Robinson on 1 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 1 April 2016 (1 page) |
1 April 2016 | Director's details changed for Mr Neil Waites on 1 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 1 April 2016 (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2015 | Appointment of Mr Neil Waites as a director on 25 March 2015 (2 pages) |
30 July 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Appointment of Mr Neil Waites as a director on 25 March 2015 (2 pages) |
30 July 2015 | Appointment of Mr Andy Robinson as a director on 25 March 2015 (2 pages) |
30 July 2015 | Appointment of Mr Andy Robinson as a director on 25 March 2015 (2 pages) |
30 July 2015 | Termination of appointment of Peter Michael Robinson as a director on 26 March 2015 (1 page) |
30 July 2015 | Termination of appointment of Peter Michael Robinson as a director on 26 March 2015 (1 page) |
30 July 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 August 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
5 August 2014 | Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page) |
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Director's details changed for Christopher Michael Fullard on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter Robinson on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Peter Robinson on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Peter Robinson on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Christopher Michael Fullard on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Christopher Michael Fullard on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
1 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 8 waterside park, livingsone road, hessle east yorkshire HU13 0EN (1 page) |
11 July 2008 | Return made up to 22/03/08; full list of members (4 pages) |
11 July 2008 | Return made up to 22/03/08; full list of members (4 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 8 waterside park, livingsone road, hessle east yorkshire HU13 0EN (1 page) |
10 July 2008 | Director's change of particulars / peter robinson / 24/06/2008 (1 page) |
10 July 2008 | Director's change of particulars / peter robinson / 24/06/2008 (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2008 | Director appointed peter robinson (2 pages) |
29 April 2008 | Director appointed peter robinson (2 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | New secretary appointed (1 page) |
22 March 2006 | Incorporation (14 pages) |
22 March 2006 | Incorporation (14 pages) |