Willerby
East Yorkshire
HU10 6JH
Secretary Name | Carole Black |
---|---|
Status | Current |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Ash Croft Ash Grove Willerby East Yorkshire HU10 6JH |
Registered Address | Unit 1 Northside Freightliner Road Hull HU3 4UR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Anthony Paul Black 50.00% Ordinary |
---|---|
50 at £1 | Carole Black 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,901 |
Cash | £2,468 |
Current Liabilities | £66,354 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
3 September 2018 | Delivered on: 6 September 2018 Persons entitled: Npif Yhtv Microfinance LP Acting Through Its General Partner Bef-Npif Gp Limited Classification: A registered charge Outstanding |
---|---|
17 August 2018 | Delivered on: 20 August 2018 Persons entitled: Donbac Limited (Co. No. 01925556) T/a Finance for Enterprise Classification: A registered charge Particulars: Fixed and floating charge over all land and property and assets present and future including goodwill, insurance, book debts, rents, other claims and plant and equipment. Outstanding |
3 August 2020 | Satisfaction of charge 068435610002 in full (1 page) |
---|---|
26 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
19 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
10 May 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 December 2018 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 12 December 2018 (1 page) |
6 September 2018 | Registration of charge 068435610002, created on 3 September 2018 (22 pages) |
20 August 2018 | Registration of charge 068435610001, created on 17 August 2018 (21 pages) |
13 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
7 April 2017 | Registered office address changed from C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York YO10 5DQ to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York YO10 5DQ to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 7 April 2017 (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Director's details changed for Anthony Paul Black on 16 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Director's details changed for Anthony Paul Black on 16 April 2012 (2 pages) |
3 January 2012 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 3 January 2012 (1 page) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
11 March 2009 | Incorporation (30 pages) |
11 March 2009 | Incorporation (30 pages) |