Hull
HU3 6LD
Director Name | Mr Andrew Mark Dickerson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 623 Spring Bank West Hull HU3 6LD |
Website | www.simply-shredding.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 623 Spring Bank West Hull HU3 6LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Newington |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
15 August 2023 | Change of details for Mr Andrew Mark Dickerson as a person with significant control on 15 August 2023 (2 pages) |
---|---|
15 August 2023 | Director's details changed for Mr Andrew Mark Dickerson on 15 August 2023 (2 pages) |
31 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
30 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
24 August 2022 | Change of details for Mr Andrew Mark Dickerson as a person with significant control on 24 August 2022 (2 pages) |
24 August 2022 | Change of details for Mr Andrew Mark Dickerson as a person with significant control on 24 August 2022 (2 pages) |
24 August 2022 | Director's details changed for Mr Andrew Mark Dickerson on 24 August 2022 (2 pages) |
25 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
2 December 2019 | Register inspection address has been changed from 6 the Paddocks Kirk Ella Hull HU10 7PF England to 28 Lawrance Avenue Anlaby Hull HU10 7DL (1 page) |
29 November 2019 | Director's details changed for Mr Andrew Mark Dickerson on 7 August 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
29 November 2019 | Change of details for Mr Andrew Mark Dickerson as a person with significant control on 7 August 2019 (2 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 February 2017 | Register(s) moved to registered inspection location 6 the Paddocks Kirk Ella Hull HU10 7PF (1 page) |
10 February 2017 | Register(s) moved to registered inspection location 6 the Paddocks Kirk Ella Hull HU10 7PF (1 page) |
9 February 2017 | Register inspection address has been changed to 6 the Paddocks Kirk Ella Hull HU10 7PF (1 page) |
9 February 2017 | Register inspection address has been changed to 6 the Paddocks Kirk Ella Hull HU10 7PF (1 page) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
13 March 2014 | Statement of capital following an allotment of shares on 2 January 2013
|
13 March 2014 | Statement of capital following an allotment of shares on 2 January 2013
|
13 March 2014 | Statement of capital following an allotment of shares on 2 January 2013
|
12 March 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
12 March 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
12 March 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
25 February 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
25 February 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
25 February 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
28 March 2013 | Appointment of Mr Andrew Dickerson as a director (2 pages) |
28 March 2013 | Appointment of Mr Andrew Dickerson as a director (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
18 March 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
18 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Registered office address changed from 5-7 Newbold Street Leamington Spa Warwickshire CV32 4HN on 20 December 2012 (2 pages) |
20 December 2012 | Registered office address changed from 5-7 Newbold Street Leamington Spa Warwickshire CV32 4HN on 20 December 2012 (2 pages) |
9 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Director's details changed for Mr Andrew James Shotbolt on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Andrew James Shotbolt on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Andrew James Shotbolt on 6 December 2011 (2 pages) |
31 October 2011 | Registered office address changed from 35 Lavant Street Petersfield Hampshire GU32 3EL on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from 35 Lavant Street Petersfield Hampshire GU32 3EL on 31 October 2011 (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page) |
29 January 2010 | Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page) |
30 January 2009 | Incorporation (12 pages) |
30 January 2009 | Incorporation (12 pages) |