Cottingham
East Riding Of Yorkshire
HU16 4JT
Director Name | Mr Allan Haagensen |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2013(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Units 1 & 2 Dunswell Road Cottingham East Riding Of Yorkshire HU16 4JT |
Website | www.hdtooling.com |
---|
Registered Address | Units 1 & 2 Dunswell Road Cottingham East Riding Of Yorkshire HU16 4JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham North |
Built Up Area | Kingston upon Hull |
1 at £1 | Allan Haagensen 50.00% Ordinary |
---|---|
1 at £1 | Christopher Dobson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,722 |
Cash | £36,532 |
Current Liabilities | £89,088 |
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 | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
19 February 2024 | Confirmation statement made on 5 February 2024 with updates (4 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
16 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
8 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 February 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
11 January 2018 | Change of details for Mr Christopher Andrew Dobson as a person with significant control on 11 January 2018 (2 pages) |
11 January 2018 | Change of details for Mr Allan Haagensen as a person with significant control on 11 January 2018 (2 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Director's details changed for Mr Allan Haagensen on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Allan Haagensen on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Christopher Andrew Dobson on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Christopher Andrew Dobson on 9 May 2016 (2 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 December 2014 | Director's details changed for Mr Christopher Andrew Dobson on 28 November 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Allan Haagensen on 28 November 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Christopher Andrew Dobson on 28 November 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Allan Haagensen on 28 November 2014 (2 pages) |
9 December 2014 | Registered office address changed from Units 1&2 Dubnswell Road Cottingham East Yorkshire HU16 4JT England to Units 1 & 2 Dunswell Road Cottingham East Riding of Yorkshire HU16 4JT on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Units 1&2 Dubnswell Road Cottingham East Yorkshire HU16 4JT England to Units 1 & 2 Dunswell Road Cottingham East Riding of Yorkshire HU16 4JT on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Units 1&2 Dubnswell Road Cottingham East Yorkshire HU16 4JT England to Units 1 & 2 Dunswell Road Cottingham East Riding of Yorkshire HU16 4JT on 9 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Unit 3 Kilnbeck Business Park Annie Reed Road Beverley East Yorkshire HU17 0LF to Units 1&2 Dubnswell Road Cottingham East Yorkshire HU16 4JT on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Unit 3 Kilnbeck Business Park Annie Reed Road Beverley East Yorkshire HU17 0LF to Units 1&2 Dubnswell Road Cottingham East Yorkshire HU16 4JT on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Unit 3 Kilnbeck Business Park Annie Reed Road Beverley East Yorkshire HU17 0LF to Units 1&2 Dubnswell Road Cottingham East Yorkshire HU16 4JT on 2 December 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Director's details changed for Mr Christopher Dobson on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Christopher Dobson on 27 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Registered office address changed from 53 Bielby Drive Beverley East Riding of Yorkshire HU17 0RX United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Appointment of Mr Allan Haagensen as a director (2 pages) |
20 February 2013 | Registered office address changed from 53 Bielby Drive Beverley East Riding of Yorkshire HU17 0RX United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Appointment of Mr Allan Haagensen as a director (2 pages) |
19 February 2013 | Company name changed cd technik LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Change of name notice (1 page) |
19 February 2013 | Company name changed cd technik LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Change of name notice (1 page) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 March 2010 | Director's details changed for Mr Christopher Dobson on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr Christopher Dobson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Christopher Dobson on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
27 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
27 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
26 February 2009 | Incorporation (9 pages) |
26 February 2009 | Incorporation (9 pages) |