Kirk Ella
Hull
North Humberside
HU10 7LR
Secretary Name | Mrs Jennifer Hancock |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 West Ella Way Kirk Ella Hull North Humberside HU10 7LR |
Director Name | Mr Matthew Robert Hancock |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Legarde Avenue Hull HU4 6AP |
Director Name | Mr Alistair Ian Manson Latham |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chetel Cottage 5 Packman Lane Kirkella East Yorkshire HU10 7TH |
Secretary Name | Nicola Jane Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ferrymeadows Park Kingswood Kingston Upon Hull HU7 3DF |
Website | brian-hancock.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 939026417 |
Telephone region | Mobile |
Registered Address | Brian Hancock (Hull) Kingsbridge Corporate Solutions, 1st Floor Lowgate House Lowgate Hull HU1 1EL |
---|---|
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 |
60 at £1 | Matthew Hancock 60.00% Ordinary |
---|---|
20 at £1 | Brian Hancock 20.00% Ordinary |
20 at £1 | Mrs Jennifer Hancock 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £291,319 |
Cash | £122,440 |
Current Liabilities | £253,643 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 1 February 2021 (overdue) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
---|---|
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 January 2014 | Registered office address changed from Anchor Business Park Wiltshire Road Dairycoates Industrial Estate Hull HU4 6PA on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 May 2013 | Appointment of Mr Matthew Robert Hancock as a director (2 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 November 2009 | Director's details changed for Mr Brian Hancock on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Brian Hancock on 1 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 August 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
29 November 2007 | Return made up to 01/11/07; full list of members
|
12 January 2007 | Ad 01/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Memorandum and Articles of Association (11 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 5 parliament street kingston upon hull east yorkshire HU1 2AZ (1 page) |
1 December 2006 | New director appointed (2 pages) |
28 November 2006 | Company name changed interlink express (hull) LIMITED\certificate issued on 28/11/06 (2 pages) |
1 November 2006 | Incorporation (16 pages) |