Hull
East Yorkshire
HU9 4TL
Secretary Name | Mr Richard Soper |
---|---|
Status | Current |
Appointed | 06 December 2010(3 years, 12 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 710 Marfleet Lane Hull HU9 4TL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | G & C Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | Cleveland House 1-10 Sitwell Street Cleveland Street Kingston Upon Hull East Yorkshire HU8 7BE |
Telephone | 01482 218220 |
---|---|
Telephone region | Hull |
Registered Address | 115 Cleveland Street Hull HU8 7AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Richard Soper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,342 |
Cash | £52,761 |
Current Liabilities | £288,550 |
Latest Accounts | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 25 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 May |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 3 weeks from now) |
11 March 2014 | Delivered on: 15 March 2014 Persons entitled: Norwich and Peterborough Building Society Classification: A registered charge Outstanding |
---|---|
11 March 2014 | Delivered on: 15 March 2014 Persons entitled: Norwich and Peterborough Building Society Classification: A registered charge Particulars: F/H property k/a new works spyree street kingston upon hull. Outstanding |
17 February 2014 | Delivered on: 19 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 February 2024 | Total exemption full accounts made up to 25 May 2023 (9 pages) |
---|---|
19 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
6 July 2023 | Total exemption full accounts made up to 25 May 2022 (9 pages) |
19 May 2023 | Previous accounting period shortened from 26 May 2022 to 25 May 2022 (1 page) |
24 February 2023 | Previous accounting period shortened from 27 May 2022 to 26 May 2022 (1 page) |
20 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 27 May 2021 (9 pages) |
24 May 2022 | Previous accounting period shortened from 28 May 2021 to 27 May 2021 (1 page) |
25 February 2022 | Previous accounting period shortened from 29 May 2021 to 28 May 2021 (1 page) |
21 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
17 December 2021 | Registered office address changed from Unit G3 Spyvee Street Hull HU8 7JJ England to 115 Cleveland Street Hull HU8 7AU on 17 December 2021 (1 page) |
28 May 2021 | Total exemption full accounts made up to 29 May 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 29 May 2019 (9 pages) |
26 May 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
27 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
6 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
6 January 2020 | Registered office address changed from Spyvee Street Spyvee Street Hull HU8 7JJ England to Unit G3 Spyvee Street Hull HU8 7JJ on 6 January 2020 (1 page) |
6 January 2020 | Registered office address changed from Unit G3 Spyvee Street Hull HU8 7JU to Spyvee Street Spyvee Street Hull HU8 7JJ on 6 January 2020 (1 page) |
20 December 2019 | Previous accounting period extended from 30 December 2018 to 31 May 2019 (1 page) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
19 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Registered office address changed from Unit G3 Chamberlain Business Park Chamberlain Road Hull East Yorkshire HU8 8HL on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Unit G3 Chamberlain Business Park Chamberlain Road Hull East Yorkshire HU8 8HL on 24 June 2014 (1 page) |
15 March 2014 | Registration of charge 060228340002 (8 pages) |
15 March 2014 | Registration of charge 060228340003 (11 pages) |
15 March 2014 | Registration of charge 060228340003 (11 pages) |
15 March 2014 | Registration of charge 060228340002 (8 pages) |
19 February 2014 | Registration of charge 060228340001 (26 pages) |
19 February 2014 | Registration of charge 060228340001 (26 pages) |
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Registered office address changed from 3 Jenning Street New Cleveland Street Kingston upon Hull HU8 7AN on 23 November 2011 (1 page) |
23 November 2011 | Registered office address changed from 3 Jenning Street New Cleveland Street Kingston upon Hull HU8 7AN on 23 November 2011 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Appointment of Mr Richard Soper as a secretary (2 pages) |
1 February 2011 | Appointment of Mr Richard Soper as a secretary (2 pages) |
1 February 2011 | Termination of appointment of G & C Secretaries Limited as a secretary (1 page) |
1 February 2011 | Termination of appointment of G & C Secretaries Limited as a secretary (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 December 2009 | Director's details changed for Richard Soper on 8 December 2009 (2 pages) |
22 December 2009 | Registered office address changed from 3 Jenning Street New Cleveland Street Kingston upon Hull East Yorkshire HU8 2AN England on 22 December 2009 (1 page) |
22 December 2009 | Secretary's details changed for G & C Secretaries Limited on 8 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for G & C Secretaries Limited on 8 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Richard Soper on 8 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Registered office address changed from 3 Jenning Street New Cleveland Street Kingston upon Hull East Yorkshire HU8 2AN England on 22 December 2009 (1 page) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Secretary's details changed for G & C Secretaries Limited on 8 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Richard Soper on 8 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 October 2009 | Registered office address changed from 72 Hedon Road Kingston upon Hull East Yorkshire HU9 1LN on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 72 Hedon Road Kingston upon Hull East Yorkshire HU9 1LN on 21 October 2009 (1 page) |
16 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 710 marfleet lane kingston upon hull east yorkshire HU9 4TL (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 710 marfleet lane kingston upon hull east yorkshire HU9 4TL (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: cleveland house, 1-10 sitwell street, cleveland street kingston upon hull east yorkshire HU8 7BE (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: cleveland house, 1-10 sitwell street, cleveland street kingston upon hull east yorkshire HU8 7BE (1 page) |
19 December 2006 | New secretary appointed (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Incorporation (9 pages) |
8 December 2006 | Incorporation (9 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |