Hull
East Yorkshire
HU9 1PP
Director Name | Miss Janet Angela Strickland |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Welwyn Park Road Hull HU6 7EB |
Website | spacemakermodularandportablebuildings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5002223 |
Telephone region | Unknown |
Registered Address | Ferndale Park Century Yard Newfield Industrial Estate Hull HU12 8FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Preston |
Ward | South West Holderness |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,008,670 |
Gross Profit | £380,826 |
Net Worth | £25,250 |
Cash | £76,557 |
Current Liabilities | £186,360 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 July |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
12 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Unaudited abridged accounts made up to 30 July 2022 (7 pages) |
28 July 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
12 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
21 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
18 December 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
18 December 2020 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
31 July 2020 | Current accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
13 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
17 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
24 July 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
5 July 2018 | Cessation of Janet Angela Strickland as a person with significant control on 3 July 2018 (1 page) |
5 July 2018 | Termination of appointment of Janet Angela Strickland as a director on 3 July 2018 (1 page) |
5 July 2018 | Change of details for Mr Philip Lee as a person with significant control on 3 July 2018 (2 pages) |
31 May 2018 | Registered office address changed from Raven Street Hull East Yorkshire HU9 1PP to Ferndale Park Century Yard Newfield Industrial Estate Hull HU12 8FB on 31 May 2018 (1 page) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
14 July 2017 | Director's details changed for Mrs Janet Lee on 29 April 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
14 July 2017 | Change of details for Mrs Janet Lee as a person with significant control on 29 April 2017 (2 pages) |
14 July 2017 | Change of details for Mrs Janet Lee as a person with significant control on 29 April 2017 (2 pages) |
14 July 2017 | Director's details changed for Mrs Janet Lee on 29 April 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
29 March 2017 | Director's details changed for Mrs Janet Lee on 28 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mrs Janet Lee on 28 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Philip Lee on 28 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Philip Lee on 28 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mrs Janet Lee on 28 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mrs Janet Lee on 28 March 2017 (2 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 October 2013 | Total exemption full accounts made up to 31 July 2013 (21 pages) |
18 October 2013 | Total exemption full accounts made up to 31 July 2013 (21 pages) |
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Miss Janet Lee on 14 April 2013 (2 pages) |
20 August 2013 | Director's details changed for Miss Janet Lee on 14 April 2013 (2 pages) |
16 May 2013 | Director's details changed for Miss Janet Strickland on 14 April 2013 (2 pages) |
16 May 2013 | Director's details changed for Miss Janet Strickland on 14 April 2013 (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Registered office address changed from S[Acemaker Modular & Portable Buildings Ltd Raven Street Hull East Yorkshire HU9 1PP England on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from S[Acemaker Modular & Portable Buildings Ltd Raven Street Hull East Yorkshire HU9 1PP England on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from S[Acemaker Modular & Portable Buildings Ltd Raven Street Hull East Yorkshire HU9 1PP England on 3 September 2012 (1 page) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 October 2011 | Registered office address changed from 30 Kingston Wharf Kingston Street Hull East Yorkshire HU1 2ES England on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 30 Kingston Wharf Kingston Street Hull East Yorkshire HU1 2ES England on 11 October 2011 (1 page) |
6 September 2011 | Registered office address changed from Unit 6 Ferndale Transport Staithes Road Hedon Hull North Humberside HU12 8DX England on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Unit 6 Ferndale Transport Staithes Road Hedon Hull North Humberside HU12 8DX England on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Unit 6 Ferndale Transport Staithes Road Hedon Hull North Humberside HU12 8DX England on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Director's details changed for Miss Janet Strickland on 31 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Miss Janet Strickland on 31 August 2011 (2 pages) |
6 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Director's details changed for Mr Philip Lee on 18 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Philip Lee on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Miss Janet Strickland on 18 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Miss Janet Strickland on 18 August 2011 (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Miss Janet Strickland on 9 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Philip Lee on 9 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Philip Lee on 9 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Philip Lee on 9 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Miss Janet Strickland on 9 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Miss Janet Strickland on 9 July 2010 (2 pages) |
28 September 2010 | Registered office address changed from Unit 6 Ferndale Transport Staithes Road Hedon East Riding HU12 8DX England on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from Unit 6 Ferndale Transport Staithes Road Hedon East Riding HU12 8DX England on 28 September 2010 (1 page) |
9 July 2009 | Incorporation (19 pages) |
9 July 2009 | Incorporation (19 pages) |