South Cave
Brough
North Humberside
HU15 2AZ
Secretary Name | Anthony Graham Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 St. Barnabas Drive Swanland North Ferriby HU14 3RL |
Director Name | Roger Scott |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft House Grays Croft Burton Pidsea East Yorkshire HU12 9AN |
Director Name | Mr Norman Eric Hawkes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91a Ferriby Road Hessle East Yorkshire HU13 0HU |
Website | baltic-england.com |
---|---|
Telephone | 01482 325951 |
Telephone region | Hull |
Registered Address | 1 Parliament Street Hull HU1 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Sandco 091 (Hull) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 4 weeks from now) |
29 March 2023 | Confirmation statement made on 29 March 2023 with updates (3 pages) |
---|---|
6 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
15 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
7 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
11 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
3 April 2017 | Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG to 1 Parliament Street Hull HU1 2AS on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Norman Eric Hawkes as a director on 24 March 2017 (1 page) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
3 April 2017 | Registered office address changed from 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG to 1 Parliament Street Hull HU1 2AS on 3 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
3 April 2017 | Termination of appointment of Norman Eric Hawkes as a director on 24 March 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2016 | Secretary's details changed for Anthony Graham Dunn on 29 March 2016 (1 page) |
30 March 2016 | Secretary's details changed for Anthony Graham Dunn on 29 March 2016 (1 page) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Registered office address changed from 5 Merrick Street Hedon Road Hull East Yorkshire HU9 1NF to 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG on 15 April 2015 (1 page) |
15 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Registered office address changed from 5 Merrick Street Hedon Road Hull East Yorkshire HU9 1NF to 10 Waterside Business Park Livingstone Road Hessle North Humberside HU13 0EG on 15 April 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Termination of appointment of Roger Scott as a director (1 page) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Termination of appointment of Roger Scott as a director (1 page) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
14 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
23 March 2009 | Incorporation (18 pages) |
23 March 2009 | Incorporation (18 pages) |