North Ferriby
Hull
East Yorkshire
HU14 3AT
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mrs Helen Mary Carrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 The Triangle North Ferriby Hull East Yorkshire HU14 3AT |
Website | kingstoncleaningservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 648737 |
Telephone region | Hull |
Registered Address | 4 - 6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 50 other UK companies use this postal address |
67 at £1 | Sean Carrison 67.00% Ordinary |
---|---|
33 at £1 | Helen Carrison 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £258,138 |
Cash | £50,487 |
Current Liabilities | £173,026 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks from now) |
9 December 2014 | Delivered on: 10 December 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
9 December 2014 | Delivered on: 10 December 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: 120 londesborough street kingston upon hull t/no HS296385. Outstanding |
7 October 2009 | Delivered on: 16 October 2009 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 boothferry road hull including fixtures and fittings plant and machinery from time to time on it any insurance and any proceeds of sale. Outstanding |
8 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
---|---|
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 December 2014 | Registration of charge 058019860003, created on 9 December 2014 (30 pages) |
10 December 2014 | Registration of charge 058019860003, created on 9 December 2014 (30 pages) |
10 December 2014 | Registration of charge 058019860002, created on 9 December 2014 (26 pages) |
10 December 2014 | Registration of charge 058019860002, created on 9 December 2014 (26 pages) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Partial exemption accounts made up to 31 July 2011 (8 pages) |
19 January 2012 | Director's details changed for Sean Robert Carrison on 19 January 2012 (3 pages) |
19 January 2012 | Secretary's details changed for Helen Mary Carrison on 19 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Mrs Helen Mary Carrison on 19 January 2012 (2 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Sean Robert Carrison on 2 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Sean Robert Carrison on 2 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 August 2009 | Return made up to 02/05/09; full list of members; amend (10 pages) |
24 June 2009 | Secretary's change of particulars / helen naylor / 28/05/2009 (2 pages) |
16 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 January 2008 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
9 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
20 June 2006 | Ad 25/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
2 May 2006 | Incorporation (16 pages) |