Chanterlands Avenue
Hull
HU5 4EF
Director Name | Mr Marc James Trice |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 2 Hull Sports Centre Chanterlands Avenue Hull HU5 4EF |
Director Name | Mr Edward Brooks |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Instructor - Tefa |
Country of Residence | England |
Correspondence Address | 159 Albert Avenue Anlaby Road Hull North Humberside HU3 6PG |
Director Name | Abel Rivera |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sidmouth Street Newland Avenue Hull North Humberside HU5 2LB |
Secretary Name | Abel Rivera |
---|---|
Nationality | Mexican |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sidmouth Street Newland Avenue Hull North Humberside HU5 2LB |
Director Name | Mr Peter Anthony West-Hitchins |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 2012(4 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2 Hull Sports Centre Chanterlands Avenue Hull HU5 4EF |
Director Name | Mr Kevin Terry Carrick |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(10 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Hull Sports Centre Chanterlands Avenue Hull HU5 4EF |
Director Name | Mr Lee Trice |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2020) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Suite 2, Hull Sports Centre Chanterlands Avenue Hull HU5 4EF |
Registered Address | The Business Hub @ Active Plus Harpings Road Hull HU5 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,846 |
Cash | £545 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
12 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
12 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
4 August 2020 | Termination of appointment of Lee Trice as a director on 30 June 2020 (1 page) |
12 May 2020 | Registered office address changed from Suite 2 Hull Sports Centre Chanterlands Avenue Hull HU5 4EF England to The Business Hub @ Active Plus Harpings Road Hull HU5 4JF on 12 May 2020 (1 page) |
27 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 October 2018 | Termination of appointment of Kevin Terry Carrick as a director on 11 October 2018 (1 page) |
15 October 2018 | Appointment of Mr Lee Trice as a director on 11 October 2018 (2 pages) |
2 July 2018 | Termination of appointment of Abel Rivera as a director on 2 July 2018 (1 page) |
2 July 2018 | Appointment of Mr Kevin Terry Carrick as a director on 2 July 2018 (2 pages) |
2 July 2018 | Appointment of Mr Darren Trice as a director on 2 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Peter Anthony West-Hitchins as a director on 2 July 2018 (1 page) |
2 July 2018 | Termination of appointment of Abel Rivera as a secretary on 2 July 2018 (1 page) |
2 July 2018 | Cessation of Edward Brooks as a person with significant control on 9 April 2017 (1 page) |
2 July 2018 | Appointment of Mr Marc James Trice as a director on 2 July 2018 (2 pages) |
2 July 2018 | Notification of Darren Trice as a person with significant control on 2 July 2018 (2 pages) |
2 July 2018 | Registered office address changed from 204 Newland Avenue Hull HU5 2nd to Suite 2 Hull Sports Centre Chanterlands Avenue Hull HU5 4EF on 2 July 2018 (1 page) |
15 January 2018 | Termination of appointment of Edward Brooks as a director on 9 May 2017 (1 page) |
15 January 2018 | Termination of appointment of Edward Brooks as a director on 9 May 2017 (1 page) |
15 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 January 2016 | Annual return made up to 29 December 2015 no member list (5 pages) |
18 January 2016 | Annual return made up to 29 December 2015 no member list (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 January 2015 | Annual return made up to 29 December 2014 no member list (5 pages) |
6 January 2015 | Annual return made up to 29 December 2014 no member list (5 pages) |
4 December 2014 | Registered office address changed from 151 Newland Avenue Hull North Humberside HU5 2ER to 204 Newland Avenue Hull HU5 2ND on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 151 Newland Avenue Hull North Humberside HU5 2ER to 204 Newland Avenue Hull HU5 2ND on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 151 Newland Avenue Hull North Humberside HU5 2ER to 204 Newland Avenue Hull HU5 2ND on 4 December 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 January 2014 | Annual return made up to 29 December 2013 no member list (5 pages) |
17 January 2014 | Annual return made up to 29 December 2013 no member list (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 January 2013 | Annual return made up to 29 December 2012 no member list (5 pages) |
16 January 2013 | Annual return made up to 29 December 2012 no member list (5 pages) |
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
25 January 2012 | Appointment of Mr Peter Anthony West-Hitchins as a director (2 pages) |
25 January 2012 | Appointment of Mr Peter Anthony West-Hitchins as a director (2 pages) |
6 January 2012 | Annual return made up to 29 December 2011 no member list (4 pages) |
6 January 2012 | Annual return made up to 29 December 2011 no member list (4 pages) |
16 March 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
16 March 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
25 February 2011 | Annual return made up to 29 December 2010 no member list (4 pages) |
25 February 2011 | Annual return made up to 29 December 2010 no member list (4 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
12 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
29 December 2009 | Director's details changed for Mr Edward Brooks on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 29 December 2009 no member list (4 pages) |
29 December 2009 | Register inspection address has been changed (1 page) |
29 December 2009 | Director's details changed for Abel Rivera on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Edward Brooks on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Abel Rivera on 29 December 2009 (2 pages) |
29 December 2009 | Register inspection address has been changed (1 page) |
29 December 2009 | Annual return made up to 29 December 2009 no member list (4 pages) |
12 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
12 December 2009 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
10 March 2009 | Annual return made up to 04/01/09 (2 pages) |
10 March 2009 | Annual return made up to 04/01/09 (2 pages) |
4 January 2008 | Incorporation (19 pages) |
4 January 2008 | Incorporation (19 pages) |