Hull
East Yorkshire
HU1 3TH
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | F10 The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
51 at £1 | Rani Makkouk 51.00% Ordinary A |
---|---|
12 at £1 | Fadi Makkouk 12.00% Ordinary D |
12 at £1 | Fitna Makkouk 12.00% Ordinary C |
12 at £1 | Lida Makkouk 12.00% Ordinary E |
12 at £1 | Yehia Makkouk 12.00% Ordinary B |
1 at £1 | Savina Makkouk 1.00% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £6,377 |
Cash | £47,366 |
Current Liabilities | £62,146 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
25 November 2015 | Delivered on: 26 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
19 July 2023 | Confirmation statement made on 19 July 2023 with updates (5 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
3 August 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
3 March 2021 | Registered office address changed from 935 Spring Bank West Hull HU5 5BE England to F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 3 March 2021 (1 page) |
11 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
4 March 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
1 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
25 March 2019 | Registered office address changed from Oberon House Ferries Street Hedon Road Hull HU9 1RL to 935 Spring Bank West Hull HU5 5BE on 25 March 2019 (1 page) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 November 2015 | Registration of charge 070620020001, created on 25 November 2015 (5 pages) |
26 November 2015 | Registration of charge 070620020001, created on 25 November 2015 (5 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom to Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL (1 page) |
4 December 2014 | Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom to Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL (1 page) |
1 December 2014 | Change of share class name or designation (2 pages) |
1 December 2014 | Change of share class name or designation (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 May 2014 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 6 May 2014 (1 page) |
8 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
29 December 2009 | Change of name notice (2 pages) |
29 December 2009 | Change of name notice (2 pages) |
29 December 2009 | Company name changed makkouk services LIMITED\certificate issued on 29/12/09
|
29 December 2009 | Company name changed makkouk services LIMITED\certificate issued on 29/12/09
|
4 November 2009 | Termination of appointment of Vikki Steward as a director (1 page) |
4 November 2009 | Termination of appointment of Vikki Steward as a director (1 page) |
4 November 2009 | Appointment of Mr Rani Makkouk as a director (2 pages) |
4 November 2009 | Termination of appointment of Creditreform (Secretaries) Limited as a secretary (1 page) |
4 November 2009 | Termination of appointment of Creditreform (Secretaries) Limited as a secretary (1 page) |
4 November 2009 | Appointment of Mr Rani Makkouk as a director (2 pages) |
30 October 2009 | Incorporation (29 pages) |
30 October 2009 | Incorporation (29 pages) |