Princes Avenue
Hull
East Yorkshire
HU5 3EW
Director Name | Mr Michael Minns |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Park Avenue Princes Avenue Hull HU5 3EW |
Director Name | Mr Jonathan King |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Park Avenue Princes Avenue Hull East Yorkshire HU5 3EW |
Website | shootfactory.co.uk |
---|
Registered Address | 71-72 Humber Street Humber Street Hull HU1 1TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jonathan King 50.00% Ordinary |
---|---|
1 at £1 | Michael Minns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,540 |
Cash | £154,272 |
Current Liabilities | £440,023 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
3 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
3 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
7 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
3 January 2020 | Notification of Shootfactory Holdings Limited as a person with significant control on 17 December 2019 (2 pages) |
3 January 2020 | Cessation of Michael Minns as a person with significant control on 17 December 2019 (1 page) |
19 December 2019 | Termination of appointment of Jonathan King as a director on 17 December 2019 (1 page) |
8 November 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
27 March 2018 | Appointment of Mr Michael Minns as a director on 1 October 2009 (2 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
10 January 2018 | Notification of Michael Minns as a person with significant control on 1 January 2018 (2 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
10 January 2018 | Notification of Michael Minns as a person with significant control on 1 January 2018 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 January 2017 | Registered office address changed from 5 Grammar School Yard Fish Street Hull North Humberside HU1 1SE to 71-72 Humber Street Humber Street Hull HU1 1TU on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 5 Grammar School Yard Fish Street Hull North Humberside HU1 1SE to 71-72 Humber Street Humber Street Hull HU1 1TU on 31 January 2017 (1 page) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for Jonathan King on 1 July 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Michael Minns on 1 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Jonathan King on 1 July 2013 (2 pages) |
15 July 2013 | Director's details changed for Jonathan King on 1 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Secretary's details changed for Michael Minns on 1 July 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Michael Minns on 1 July 2013 (2 pages) |
29 April 2013 | Registered office address changed from 725 Alaska Buildings, Grange Road, London SE1 3BD on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 725 Alaska Buildings, Grange Road, London SE1 3BD on 29 April 2013 (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
1 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
20 January 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
2 September 2010 | Secretary's details changed for Michael Minns on 13 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Jonathan King on 13 July 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Michael Minns on 13 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Jonathan King on 13 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
4 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
19 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
1 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
1 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
22 October 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
22 October 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
6 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
19 October 2007 | Return made up to 13/07/07; full list of members (2 pages) |
19 October 2007 | Return made up to 13/07/07; full list of members (2 pages) |
13 July 2006 | Incorporation (8 pages) |
13 July 2006 | Incorporation (8 pages) |