Elloughton
North Humberside
HU15 1LN
Director Name | John Sizer |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Drovers Rise Elloughton North Humberside HU15 1LN |
Secretary Name | Diane Elsie Sizer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Drovers Rise Elloughton North Humberside HU15 1LN |
Director Name | Mr Ian John Sizer |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(11 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 January 2021) |
Role | Domestic Appliances |
Country of Residence | England |
Correspondence Address | 1 Hanover Drive Brough North Humberside HU15 1TW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Eaglehurst 12 Quay Road Bridlington East Riding Of Yorkshire YO15 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr John Sizer 50.00% Ordinary A |
---|---|
40 at £1 | Mr Ian John Sizer 40.00% Ordinary C |
10 at £1 | Mrs Diane Elsie Sizer 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£53,340 |
Cash | £505 |
Current Liabilities | £127,967 |
Latest Accounts | 28 February 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
17 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
---|---|
20 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
12 February 2020 | Registered office address changed from 34/35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page) |
26 October 2019 | Change of details for Mr John Sizer as a person with significant control on 26 October 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
4 May 2017 | Unaudited abridged accounts made up to 31 August 2016 (15 pages) |
4 May 2017 | Unaudited abridged accounts made up to 31 August 2016 (15 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 July 2012 (18 pages) |
10 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 July 2012 (18 pages) |
6 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders
|
6 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders
|
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 March 2011 | Registered office address changed from Atkinsons Accountants 12 Quay Road Bridlington East Yorkshire YO15 2AD on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Atkinsons Accountants 12 Quay Road Bridlington East Yorkshire YO15 2AD on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Atkinsons Accountants 12 Quay Road Bridlington East Yorkshire YO15 2AD on 7 March 2011 (1 page) |
10 August 2010 | Director's details changed for Ian John Sizer on 15 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Diane Elsie Sizer on 15 July 2010 (2 pages) |
10 August 2010 | Director's details changed for John Sizer on 15 July 2010 (2 pages) |
10 August 2010 | Director's details changed for John Sizer on 15 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Diane Elsie Sizer on 15 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Ian John Sizer on 15 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
27 July 2009 | Notice of assignment of name or new name to shares (1 page) |
27 July 2009 | Notice of assignment of name or new name to shares (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from c/o atkinsons 60 commercial road hull east yorkshire HU1 2SG (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from c/o atkinsons 60 commercial road hull east yorkshire HU1 2SG (1 page) |
14 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 December 2007 | Notice of assignment of name or new name to shares (1 page) |
18 December 2007 | Notice of assignment of name or new name to shares (1 page) |
22 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2006 | Accounting reference date extended from 31/07/07 to 31/08/07 (1 page) |
19 July 2006 | Incorporation (12 pages) |
19 July 2006 | Incorporation (12 pages) |