Willerby
North Humberside
HU10 6LZ
Director Name | Mr Alex Gareth Moore |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Main Street Preston Hull HU12 8SA |
Secretary Name | Mr Alex Gareth Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Main Street Preston Hull HU12 8SA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.irsn.co.uk/ |
---|---|
Telephone | 07 988831868 |
Telephone region | Mobile |
Registered Address | 26 Strickland Street Hull East Yorkshire HU3 4AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alex Gareth Moore 25.00% Ordinary |
---|---|
50 at £1 | Camille Kirk 25.00% Ordinary B |
50 at £1 | John Dean Kirk 25.00% Ordinary |
50 at £1 | Kelly Moore 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £242,620 |
Cash | £131,651 |
Current Liabilities | £266,510 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 4 weeks from now) |
24 May 2010 | Delivered on: 25 May 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
4 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
24 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
29 May 2018 | Confirmation statement made on 22 May 2018 with updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 July 2017 | Notification of John Dean Kirk as a person with significant control on 22 May 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
18 July 2017 | Notification of Alex Gareth Moore as a person with significant control on 22 May 2017 (2 pages) |
18 July 2017 | Notification of Alex Gareth Moore as a person with significant control on 22 May 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
18 July 2017 | Notification of John Dean Kirk as a person with significant control on 22 May 2017 (2 pages) |
30 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
3 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Registered office address changed from Unit Z2 South Orbital Trading Estate Drypool Way Hedon Road Hull East Yorkshire HU9 1NJ on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from Unit Z2 South Orbital Trading Estate Drypool Way Hedon Road Hull East Yorkshire HU9 1NJ on 21 February 2013 (2 pages) |
11 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
28 March 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
28 March 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Resolutions
|
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Alex Gareth Moore on 22 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mr Alex Gareth Moore on 22 May 2010 (2 pages) |
11 June 2010 | Director's details changed for John Dean Kirk on 22 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Alex Gareth Moore on 22 May 2010 (2 pages) |
11 June 2010 | Director's details changed for John Dean Kirk on 22 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Alex Gareth Moore on 22 May 2010 (2 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 39 kenwardly road willerby east yorkshire HU10 6LZ (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 39 kenwardly road willerby east yorkshire HU10 6LZ (1 page) |
6 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
16 May 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
16 May 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
15 June 2006 | Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2006 | New secretary appointed;new director appointed (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: sigma house beverley business park oldbeck road beverley yorkshire HU17 0JS (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: sigma house beverley business park oldbeck road beverley yorkshire HU17 0JS (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
22 May 2006 | Incorporation (16 pages) |
22 May 2006 | Incorporation (16 pages) |