Hull
East Yorkshire
HU1 3TG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Andrew Keith Jewitt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2019) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
Website | 5fourpayroll.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 638681 |
Telephone region | Hull |
Registered Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
---|---|
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 50 other UK companies use this postal address |
1 at £1 | 360 Accountants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,925 |
Cash | £3,622 |
Current Liabilities | £7,958 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
1 February 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
---|---|
22 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
18 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
29 January 2020 | Confirmation statement made on 16 January 2020 with updates (3 pages) |
16 January 2020 | Termination of appointment of Andrew Keith Jewitt as a director on 31 December 2019 (1 page) |
6 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
18 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
26 February 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
19 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
7 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
7 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
21 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
21 August 2015 | Director's details changed for Mr Andrew Keith Jewitt on 20 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr Andrew Keith Jewitt on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Andrew Keith Jewitt as a director on 17 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Andrew Keith Jewitt as a director on 17 August 2015 (2 pages) |
11 May 2015 | Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 11 May 2015 (1 page) |
11 May 2015 | Director's details changed for Andrew Mark Steele on 11 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Andrew Mark Steele on 11 May 2015 (2 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
6 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Director's details changed for Andrew Mark Steele on 30 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Andrew Mark Steele on 30 March 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
18 January 2010 | Registered office address changed from 18 Medlar Drive Welton East Yorkshire HU15 1TE United Kingdom on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from 18 Medlar Drive Welton East Yorkshire HU15 1TE United Kingdom on 18 January 2010 (2 pages) |
12 January 2010 | Appointment of Andrew Mark Steele as a director (3 pages) |
12 January 2010 | Appointment of Andrew Mark Steele as a director (3 pages) |
8 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|
21 December 2009 | Incorporation
|