Brough
Hull
East Yorkshire
HU15 1DG
Secretary Name | Mr Robert Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years |
Role | Retired |
Correspondence Address | 15 Lark Rise Scotter Gainsborough Lincolnshire DN21 3UT |
Director Name | Mrs Lindsay Ann Mason |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(10 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nursery Court Brough East Riding Of Yorkshire HU15 1DG |
Director Name | Mrs Lindsay Ann Mason |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Volutary Services Manager |
Country of Residence | England |
Correspondence Address | 7 Nursery Court Brough Hull East Yorkshire HU15 1DG |
Secretary Name | Mrs Lindsay Ann Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nursery Court Brough Hull East Yorkshire HU15 1DG |
Website | www.furniture-innovations.com |
---|
Registered Address | 7 Nursery Court Brough East Riding Of Yorkshire HU15 1DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Elloughton-cum-Brough |
Ward | Dale |
Built Up Area | Brough (East Riding of Yorkshire) |
85 at £1 | Matthew Mason 85.00% Ordinary A |
---|---|
15 at £1 | Lindsay Ann Mason 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £437 |
Cash | £7,618 |
Current Liabilities | £9,718 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
22 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
7 May 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
27 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
13 April 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
26 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
24 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
30 May 2019 | Appointment of Mrs Lindsay Ann Mason as a director on 6 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Register inspection address has been changed to Unit a1 Welton Business Park Wiske Avenue Brough North Humberside HU15 1ZQ (1 page) |
11 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Register inspection address has been changed to Unit a1 Welton Business Park Wiske Avenue Brough North Humberside HU15 1ZQ (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
30 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
2 April 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Director's details changed for Mr Matthew Mason on 17 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Matthew Mason on 17 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 August 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
24 April 2009 | Appointment terminated director lindsay mason (1 page) |
24 April 2009 | Appointment terminated director lindsay mason (1 page) |
20 April 2009 | Secretary appointed mr robert mason (1 page) |
20 April 2009 | Appointment terminated secretary lindsay mason (1 page) |
20 April 2009 | Secretary appointed mr robert mason (1 page) |
20 April 2009 | Appointment terminated secretary lindsay mason (1 page) |
17 February 2009 | Incorporation (32 pages) |
17 February 2009 | Incorporation (32 pages) |