Hessle
HU13 0EU
Director Name | Mrs Sally Ann McWilliam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74a Southfield Hessle HU13 0EU |
Secretary Name | Sally Ann McWilliam |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74a Southfield Hessle HU13 0EU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit G7, The Bloc Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £69,092 |
Cash | £53,185 |
Current Liabilities | £57,982 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
7 February 2008 | Delivered on: 14 February 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
21 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
4 October 2022 | Secretary's details changed for Sally Ann Mcwilliam on 4 January 2020 (1 page) |
4 October 2022 | Director's details changed for Sally Ann Mcwilliam on 17 January 2020 (2 pages) |
4 October 2022 | Director's details changed for Mr Mark Robert Mcwilliam on 17 January 2020 (2 pages) |
4 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
6 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
1 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
11 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
17 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
29 November 2018 | Registered office address changed from Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 29 November 2018 (1 page) |
19 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
25 September 2015 | Registered office address changed from 332 Beverley Road Hull East Yorkshire HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 332 Beverley Road Hull East Yorkshire HU5 1BA to Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 25 September 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 October 2010 | Director's details changed for Sally Ann Mcwilliam on 18 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Sally Ann Mcwilliam on 18 September 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 November 2009 | Annual return made up to 18 September 2009 (6 pages) |
23 November 2009 | Annual return made up to 18 September 2009 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 October 2008 | Return made up to 18/09/08; full list of members (7 pages) |
10 October 2008 | Return made up to 18/09/08; full list of members (7 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | Ad 18/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Ad 18/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Incorporation (16 pages) |
18 September 2007 | Incorporation (16 pages) |