Hessle
East Yorkshire
HU13 0EU
Director Name | Mr Gary William Latus |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2008(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | The Grange 74 Southfield Hessle East Yorkshire HU13 0EU |
Secretary Name | Mrs Dianne Latus |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 74 Southfield Hessle East Yorkshire HU13 0EU |
Director Name | Mr Sam Peter Latus |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(8 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60a Southfield Hessle North Humberside HU13 0EU |
Director Name | Mr William Andrew Latus |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(8 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60a Southfield Hessle North Humberside HU13 0EU |
Director Name | Mr Jack William Latus |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
Director Name | Mr Jack William Latus |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House 60a Southfield Hessle North Humberside HU13 0EU |
Registered Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Dianne Latus 50.00% Ordinary |
---|---|
50 at £1 | Gary William Latus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,702 |
Cash | £124 |
Current Liabilities | £319,142 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
13 August 2019 | Delivered on: 14 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land adjoining 37 southfield, hessle, HU13 0EL (registered title no. YEA89611) known as plot 0, southfield, hessle. Outstanding |
---|---|
25 February 2019 | Delivered on: 5 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land to the south of 89 southfield, hessle, east yorkshire, HU13 0ET, comprised in registered title number YEA79822. Outstanding |
4 December 2015 | Delivered on: 8 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as land on the south side of southfield, hessle, HU13 0ET, to include land at the rear of 35 southfield, hessle, HU13 0EL, and land at the rear of 19 southfield, hessle, HU13 0EL. Outstanding |
2 November 2015 | Delivered on: 2 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 June 2010 | Delivered on: 15 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10228550 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
30 June 2008 | Delivered on: 1 July 2008 Satisfied on: 7 June 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A northolme road, hessle by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
6 March 2017 | Resolutions
|
27 February 2017 | Change of share class name or designation (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 March 2016 | Director's details changed for Mr William Andrew Latus on 7 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Appointment of Mr Jack William Latus as a director on 7 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr William Andrew Latus as a director on 7 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Sam Peter Latus as a director on 7 March 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Registration of charge 065266210004, created on 4 December 2015 (39 pages) |
8 December 2015 | Registration of charge 065266210004, created on 4 December 2015 (39 pages) |
2 November 2015 | Registration of charge 065266210003, created on 2 November 2015 (42 pages) |
2 November 2015 | Registration of charge 065266210003, created on 2 November 2015 (42 pages) |
28 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 28 May 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Dianne Latus on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Gary William Latus on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Dianne Latus on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Gary William Latus on 1 January 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 March 2008 | Incorporation (15 pages) |