Hunmanby
Filey
North Yorkshire
YO14 0LX
Director Name | Mrs Irene Margaret Ruston |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 22a Manor Gardens Hunmanby Filey North Yorkshire YO14 0PT |
Secretary Name | Mrs Irene Margaret Ruston |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2007(3 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 22a Manor Gardens Hunmanby Filey North Yorkshire YO14 0PT |
Director Name | Mrs Sallie Louise Nielsen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Taillar Road Hedon Hull East Yorkshire HU12 8GU |
Secretary Name | Lynne Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 40 Birdsall Avenue Hull North Humberside HU5 5QR |
Director Name | Jennifer Ellen Hotham |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 September 2007) |
Role | Building Contractor |
Correspondence Address | 7 Barden Place Filey North Yorkshire YO14 0DR |
Secretary Name | Jennifer Ellen Hotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 September 2007) |
Role | Building Contractor |
Correspondence Address | 7 Barden Place Filey North Yorkshire YO14 0DR |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
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 | Dennis Ruston 50.00% Ordinary |
---|---|
50 at £1 | Irene Margaret Ruston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,922 |
Cash | £50,597 |
Current Liabilities | £105,368 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
10 April 2024 | Micro company accounts made up to 30 September 2023 (5 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
7 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
15 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
4 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
24 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
27 March 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
12 February 2020 | Registered office address changed from C/O Jws 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) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
18 May 2017 | Unaudited abridged accounts made up to 30 September 2016 (13 pages) |
18 May 2017 | Unaudited abridged accounts made up to 30 September 2016 (13 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 April 2011 | Registered office address changed from C/O Atkinsons 12 Quay Road Bridlington East Yorkshire YO15 2AD on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from C/O Atkinsons 12 Quay Road Bridlington East Yorkshire YO15 2AD on 12 April 2011 (1 page) |
9 July 2010 | Director's details changed for Irene Margaret Ruston on 17 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Dennis Edwin Rushton on 17 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Dennis Edwin Rushton on 17 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Irene Margaret Ruston on 17 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
29 September 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
29 September 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
30 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Company name changed sln 2007 LIMITED\certificate issued on 08/10/07 (2 pages) |
8 October 2007 | Company name changed sln 2007 LIMITED\certificate issued on 08/10/07 (2 pages) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o atkinsons, 60 commercial road, hull east yorkshire HU1 2SG (1 page) |
30 August 2007 | New secretary appointed;new director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o atkinsons, 60 commercial road, hull east yorkshire HU1 2SG (1 page) |
30 August 2007 | Ad 13/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Ad 13/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | New secretary appointed;new director appointed (2 pages) |
4 July 2007 | Company name changed alpine hygiene supplies LIMITED\certificate issued on 04/07/07 (2 pages) |
4 July 2007 | Company name changed alpine hygiene supplies LIMITED\certificate issued on 04/07/07 (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
26 June 2007 | New secretary appointed (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
21 June 2007 | Incorporation (14 pages) |
21 June 2007 | Incorporation (14 pages) |