Hull
East Yorkshire
HU10 6AB
Secretary Name | Mr James Stewart Kyle |
---|---|
Status | Current |
Appointed | 23 May 2016(10 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Stephensons Walk Cottingham North Humberside HU16 4QG |
Director Name | Mr David Kyle |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fulford Crescent Willerby Hull East Yorkshire HU10 6AB |
Director Name | Mr Jamie Kyle |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fulford Crescent Willerby Hull East Yorkshire HU10 6AB |
Director Name | Mr David Kyle |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 May 2016) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hayden Close Willerby Hull East Yorks HU10 0AB |
Secretary Name | Mr Jamie Kyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 May 2016) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lilac Avenue Willerby Hull HU10 6AE |
Director Name | Mr Stewart Kyle |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Stephensons Walk Cottingham North Humberside HU16 4QG |
Director Name | Accountants Direct Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 7 Albion Place Doncaster South Yorkshire DN1 2EG |
Secretary Name | Versatile Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 11 Albion Place Doncaster South Yorkshire DN1 2EG |
Secretary Name | Secretay Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 June 2011) |
Correspondence Address | 11 Albion Place Doncaster South Yorkshire DN1 2EG |
Registered Address | 27 Fulford Crescent Willerby Hull East Yorkshire HU10 6AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Willerby |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
2.8k at £1 | K. Sargerson 55.79% Ordinary B |
---|---|
2.2k at £1 | Mr David Kyle 44.15% Ordinary B |
2 at £1 | Mr David Kyle 0.04% Ordinary |
1 at £1 | K. Sargerson 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,571 |
Cash | £176 |
Current Liabilities | £20,462 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
12 December 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
18 November 2020 | Registered office address changed from 8 Braids Walk Kirkella E Yorkshire HU10 7PD United Kingdom to 27 Fulford Crescent Willerby Hull East Yorkshire HU10 6AB on 18 November 2020 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
25 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
28 August 2019 | Registered office address changed from 8 Stephensons Walk Cottingham North Humberside HU16 4QG to 8 Braids Walk Kirkella E Yorkshire HU10 7PD on 28 August 2019 (1 page) |
10 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
30 January 2019 | Termination of appointment of Stewart Kyle as a director on 15 January 2019 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
23 May 2018 | Secretary's details changed for Mr James Stewart Kyle on 23 May 2018 (1 page) |
22 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 February 2017 | Secretary's details changed for Mr Stewart Kyle on 23 May 2016 (1 page) |
2 February 2017 | Secretary's details changed for Mr Stewart Kyle on 23 May 2016 (1 page) |
27 July 2016 | Termination of appointment of David Kyle as a director on 23 May 2016 (1 page) |
27 July 2016 | Appointment of Mr Stewart Kyle as a secretary on 23 May 2016 (2 pages) |
27 July 2016 | Appointment of Mrs Jean Kyle as a director on 23 May 2016 (2 pages) |
27 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Appointment of Mr Stewart Kyle as a director on 23 May 2016 (2 pages) |
27 July 2016 | Appointment of Mr Stewart Kyle as a secretary on 23 May 2016 (2 pages) |
27 July 2016 | Appointment of Mr Stewart Kyle as a director on 23 May 2016 (2 pages) |
27 July 2016 | Appointment of Mrs Jean Kyle as a director on 23 May 2016 (2 pages) |
27 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Termination of appointment of David Kyle as a director on 23 May 2016 (1 page) |
27 July 2016 | Termination of appointment of Jamie Kyle as a secretary on 23 May 2016 (1 page) |
27 July 2016 | Termination of appointment of Jamie Kyle as a secretary on 23 May 2016 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 September 2014 | Registered office address changed from 30 Hawthorn Avenue Willerby East Yorkshire HU10 6JQ to 8 Stephensons Walk Cottingham North Humberside HU16 4QG on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 30 Hawthorn Avenue Willerby East Yorkshire HU10 6JQ to 8 Stephensons Walk Cottingham North Humberside HU16 4QG on 18 September 2014 (1 page) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Secretary's details changed for Mr Jamie Kyle on 23 May 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Mr Jamie Kyle on 23 May 2013 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Termination of appointment of Secretay Solutions Ltd as a secretary (2 pages) |
31 May 2012 | Termination of appointment of Secretay Solutions Ltd as a secretary (2 pages) |
2 May 2012 | Annual return made up to 20 June 2011 with a full list of shareholders (14 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Annual return made up to 20 June 2011 with a full list of shareholders (14 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | Registered office address changed from C/O Bessacarr Accountancy Po Box Po Box 311 7 Albion Place Doncaster South Yorkshire DN1 2EG United Kingdom on 24 January 2012 (2 pages) |
24 January 2012 | Registered office address changed from C/O Bessacarr Accountancy Po Box Po Box 311 7 Albion Place Doncaster South Yorkshire DN1 2EG United Kingdom on 24 January 2012 (2 pages) |
21 September 2011 | Compulsory strike-off action has been suspended (1 page) |
21 September 2011 | Compulsory strike-off action has been suspended (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 November 2010 | Registered office address changed from 7 Albion Place Doncaster South Yorkshire DN1 2EG United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from 7 Albion Place Doncaster South Yorkshire DN1 2EG United Kingdom on 30 November 2010 (1 page) |
3 June 2010 | Secretary's details changed for Secretay Solutions Ltd on 22 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Mr David Kyle on 22 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr David Kyle on 22 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Secretary's details changed for Secretay Solutions Ltd on 22 May 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 11 albion place doncaster south yorkshire DN1 2EG (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 11 albion place doncaster south yorkshire DN1 2EG (1 page) |
3 July 2008 | Secretary appointed mr jamie kyle (1 page) |
3 July 2008 | Secretary appointed mr jamie kyle (1 page) |
23 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
29 February 2008 | Prev ext from 31/05/2007 to 31/07/2007 (1 page) |
29 February 2008 | Prev ext from 31/05/2007 to 31/07/2007 (1 page) |
20 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New secretary appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
23 May 2006 | Incorporation (14 pages) |
23 May 2006 | Incorporation (14 pages) |