Hull
East Riding Of Yorkshire
HU9 1RL
Director Name | Mr Stephen Lewis Jones |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
Website | 4candles.co.uk |
---|---|
Telephone | 01482 345414 |
Telephone region | Hull |
Registered Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
51 at £0.02 | Stephen Lewis Jones 51.00% Ordinary |
---|---|
49 at £0.02 | Bridget Jayne Jones 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £386,277 |
Cash | £103,017 |
Current Liabilities | £185,545 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
9 September 2013 | Delivered on: 16 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
3 August 2020 | Confirmation statement made on 2 August 2020 with updates (4 pages) |
---|---|
16 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
23 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
16 September 2013 | Registration of charge 070857940001 (8 pages) |
16 September 2013 | Registration of charge 070857940001 (8 pages) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 April 2011 | Registered office address changed from 2 High Brighton Street Withernsea East Yorkshire HU19 2HL England on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 2 High Brighton Street Withernsea East Yorkshire HU19 2HL England on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 2 High Brighton Street Withernsea East Yorkshire HU19 2HL England on 7 April 2011 (1 page) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
30 April 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
30 April 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
10 December 2009 | Director's details changed for Mrs Bridget Jayne Jones on 7 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Bridget Jayne Jones on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Bridget Jayne Jones on 7 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Bridget Jayne Jones on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Bridget Jayne Jones on 7 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Stephen Lewis Jones on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Stephen Lewis Jones on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Stephen Lewis Jones on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Stephen Lewis Jones on 10 December 2009 (2 pages) |
24 November 2009 | Incorporation
|
24 November 2009 | Incorporation
|