Hull
East Yorkshire
HU1 1XR
Director Name | Mr Simon Christopher Hunt |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(1 year, 5 months after company formation) |
Appointment Duration | 15 years |
Role | Sales |
Country of Residence | England |
Correspondence Address | 19 Bowlalley Lane Hull East Yorkshire HU1 1XR |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Whitefriargate Hull HU1 2HU |
Director Name | Mr Simon Anthony Toplass |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(16 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Whitefriargate Hull HU1 2HU |
Director Name | Mr Paul Jeffery Worthy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY |
Secretary Name | Zoe Ann Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Earls Court Priory Park East Kingston Upon Hull East Yorkshire HU4 7DY |
Director Name | Mr Gerard Andrew Lindley Toplass |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 12 months (resigned 30 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Bowlalley Lane Hull East Yorkshire HU1 1XR |
Secretary Name | Mr Gerard Andrew Lindley Toplass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 12 months (resigned 30 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Bowlalley Lane Hull East Yorkshire HU1 1XR |
Website | www.sypromanagement.net |
---|
Registered Address | 55 Whitefriargate Hull HU1 2HU |
---|---|
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 |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,521 |
Cash | £8,022 |
Current Liabilities | £30,892 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
13 May 2022 | Delivered on: 18 May 2022 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
---|---|
28 April 2021 | Delivered on: 29 April 2021 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
16 August 2023 | Statement of capital following an allotment of shares on 27 October 2008
|
---|---|
7 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
29 September 2022 | Audited abridged accounts made up to 31 December 2021 (9 pages) |
18 May 2022 | Registration of charge 064130570002, created on 13 May 2022 (29 pages) |
8 November 2021 | Change of details for Project 55 Bidco Limited as a person with significant control on 18 October 2021 (2 pages) |
8 November 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
22 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
15 September 2021 | Appointment of Mr Mark Smith as a director on 13 September 2021 (2 pages) |
15 September 2021 | Registered office address changed from 19 Bowlalley Lane Hull HU1 1XR England to 55 Whitefriargate Hull HU1 2HU on 15 September 2021 (1 page) |
10 June 2021 | Resolutions
|
10 June 2021 | Memorandum and Articles of Association (9 pages) |
9 May 2021 | Cessation of Stuart Kings as a person with significant control on 28 April 2021 (1 page) |
9 May 2021 | Notification of Project 55 Bidco Limited as a person with significant control on 28 April 2021 (2 pages) |
9 May 2021 | Cessation of Gerard Andrew Lindley Toplass as a person with significant control on 28 April 2021 (1 page) |
29 April 2021 | Registration of charge 064130570001, created on 28 April 2021 (29 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
1 October 2020 | Director's details changed for Mr Simon Christopher Hunt on 1 October 2020 (2 pages) |
1 October 2020 | Director's details changed for Mr Gerard Andrew Lindley Toplass on 1 October 2020 (2 pages) |
1 October 2020 | Secretary's details changed for Mr Gerard Andrew Lindley Toplass on 1 October 2020 (1 page) |
1 October 2020 | Director's details changed for Doctor Stuart Graham Kings on 1 October 2020 (2 pages) |
11 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
3 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
4 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
28 June 2017 | Registered office address changed from Unit 10 Redcliff Road Melton North Ferriby North Humberside HU14 3RS to 19 Bowlalley Lane Hull HU1 1XR on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from Unit 10 Redcliff Road Melton North Ferriby North Humberside HU14 3RS to 19 Bowlalley Lane Hull HU1 1XR on 28 June 2017 (1 page) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 November 2014 | Registered office address changed from Rosemount, Jenny Brough Lane Hessle North Humberside HU13 0JX to Unit 10 Redcliff Road Melton North Ferriby North Humberside HU14 3RS on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Rosemount, Jenny Brough Lane Hessle North Humberside HU13 0JX to Unit 10 Redcliff Road Melton North Ferriby North Humberside HU14 3RS on 12 November 2014 (1 page) |
12 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
9 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (2 pages) |
5 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
1 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Simon Christopher Hunt on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Doctor Stuart Graham Kings on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Doctor Stuart Graham Kings on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Simon Christopher Hunt on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
24 July 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
24 July 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
29 April 2009 | Director appointed mr simon christopher hunt (1 page) |
29 April 2009 | Director appointed mr simon christopher hunt (1 page) |
29 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
18 July 2008 | Director and secretary appointed gerard andrew lindley toplass (2 pages) |
18 July 2008 | Director and secretary appointed gerard andrew lindley toplass (2 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 5 earls court, priory park east kingston upon hull east yorkshire HU4 7DY (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 5 earls court, priory park east kingston upon hull east yorkshire HU4 7DY (1 page) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
30 October 2007 | Incorporation (17 pages) |
30 October 2007 | Incorporation (17 pages) |