Cottingham
East Riding Of Yorkshire
HU16 4LU
Director Name | Mr Andrew William Pritchard |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2009(same day as company formation) |
Role | Finance Broker |
Country of Residence | Scotland |
Correspondence Address | 2 Exeter Street Cottingham East Riding Of Yorkshire HU16 4LU |
Website | simplecf.net |
---|---|
Telephone | 0800 6123995 |
Telephone region | Freephone |
Registered Address | 2 Exeter Street Cottingham East Riding Of Yorkshire HU16 4LU |
---|---|
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 |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £185 |
Cash | £14,537 |
Current Liabilities | £15,119 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
30 April 2020 | Delivered on: 12 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
18 January 2021 | Change of details for Mr Andrew William Pritchard as a person with significant control on 13 January 2021 (2 pages) |
---|---|
15 January 2021 | Director's details changed for Mr Andrew William Pritchard on 13 January 2021 (2 pages) |
15 January 2021 | Change of details for Mr Andrew William Pritchard as a person with significant control on 13 January 2021 (2 pages) |
15 January 2021 | Director's details changed for Miss Jacqueline Ann Fullerton on 13 January 2021 (2 pages) |
15 January 2021 | Change of details for Miss Jacqueline Ann Fullerton as a person with significant control on 13 January 2021 (2 pages) |
15 January 2021 | Director's details changed for Mr Andrew William Pritchard on 13 January 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
9 July 2020 | Registered office address changed from 12 the Orchard Tickton Beverley East Yorkshire HU17 9JE to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 9 July 2020 (1 page) |
24 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
12 May 2020 | Registration of charge 070535000001, created on 30 April 2020 (24 pages) |
18 November 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
12 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
12 January 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
3 November 2017 | Director's details changed for Miss Jacqueline Ann Fullerton on 1 April 2017 (2 pages) |
3 November 2017 | Change of details for Miss Jacqueline Ann Fullerton as a person with significant control on 1 April 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
3 November 2017 | Change of details for Miss Jacqueline Ann Fullerton as a person with significant control on 1 April 2017 (2 pages) |
3 November 2017 | Change of details for Miss Jacqueline Ann Fullerton as a person with significant control on 1 April 2017 (2 pages) |
3 November 2017 | Director's details changed for Miss Jacqueline Ann Fullerton on 1 April 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 22 October 2017 with updates (4 pages) |
3 November 2017 | Change of details for Miss Jacqueline Ann Fullerton as a person with significant control on 1 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Miss Jacqueline Ann Fullerton on 1 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Miss Jacqueline Ann Fullerton on 1 April 2017 (2 pages) |
23 March 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
23 March 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
18 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Incorporation
|
22 October 2009 | Incorporation
|
22 October 2009 | Incorporation
|