Hull
HU3 4UR
Director Name | Mr Andrew Colin Warvill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G Tech House Freightliner Road Hull HU3 4UR |
Director Name | Mrs Mandy Barmby |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2016(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | G Tech House Freightliner Road Hull HU3 4UR |
Director Name | Mr Paul Graham Willis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G Tech House Freightliner Road Hull HU3 4UR |
Secretary Name | Mr Andrew Colin Warvill |
---|---|
Status | Current |
Appointed | 16 January 2018(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | G Tech House Freightliner Road Hull HU3 4UR |
Director Name | Mr Ian Telford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2018) |
Role | Techinal Director |
Country of Residence | England |
Correspondence Address | G Tech House Freightliner Road Hull HU3 4UR |
Registered Address | G Tech House Freightliner Road Hull HU3 4UR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | George Telford 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
20 October 2017 | Delivered on: 20 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All that land and buildings known as g tech house freightliner road hull HU3 4UL and registered at hm land registry with title numbers HS375989 and HS380260. Outstanding |
---|---|
16 May 2016 | Delivered on: 24 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 January 2021 | Satisfaction of charge 072927850001 in full (1 page) |
---|---|
11 January 2021 | Satisfaction of charge 072927850002 in full (1 page) |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
22 September 2020 | Group of companies' accounts made up to 31 December 2019 (26 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
20 May 2019 | Director's details changed for Mrs Mandy Barmby on 8 May 2019 (2 pages) |
20 May 2019 | Cessation of George Telford as a person with significant control on 8 May 2019 (1 page) |
20 May 2019 | Director's details changed for Mrs Mandy Barmby on 8 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Mr Paul Graham Willis on 8 May 2019 (2 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
16 August 2018 | Notification of George Telford as a person with significant control on 18 May 2016 (2 pages) |
16 August 2018 | Notification of George Telford as a person with significant control on 18 May 2016 (2 pages) |
30 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
24 April 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
23 January 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
16 January 2018 | Appointment of Mr Andrew Colin Warvill as a secretary on 16 January 2018 (2 pages) |
16 January 2018 | Termination of appointment of Ian Telford as a director on 16 January 2018 (1 page) |
20 October 2017 | Registration of charge 072927850002, created on 20 October 2017 (10 pages) |
20 October 2017 | Registration of charge 072927850002, created on 20 October 2017 (10 pages) |
28 July 2017 | Appointment of Mr Paul Graham Willis as a director on 28 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Paul Graham Willis as a director on 28 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 October 2016 | Director's details changed for Mr George Telford on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr George Telford on 20 October 2016 (2 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 October 2016 | Director's details changed for Mr Andrew Colin Warvill on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Andrew Colin Warvill on 20 October 2016 (2 pages) |
11 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
6 June 2016 | Appointment of Mrs Mandy Barmby as a director on 18 May 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Mandy Barmby as a director on 18 May 2016 (2 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
24 May 2016 | Registration of charge 072927850001, created on 16 May 2016 (26 pages) |
24 May 2016 | Registration of charge 072927850001, created on 16 May 2016 (26 pages) |
19 February 2016 | Company name changed colt offshore services LIMITED\certificate issued on 19/02/16
|
19 February 2016 | Company name changed colt offshore services LIMITED\certificate issued on 19/02/16
|
18 February 2016 | Registered office address changed from Colt Business Park Witty Street Hull HU3 4TT to G Tech House Freightliner Road Hull HU3 4UR on 18 February 2016 (1 page) |
18 February 2016 | Appointment of Mr Ian Telford as a director on 31 January 2016 (2 pages) |
18 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
18 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
18 February 2016 | Appointment of Mr Ian Telford as a director on 31 January 2016 (2 pages) |
18 February 2016 | Registered office address changed from Colt Business Park Witty Street Hull HU3 4TT to G Tech House Freightliner Road Hull HU3 4UR on 18 February 2016 (1 page) |
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Incorporation
|
23 June 2010 | Incorporation
|
23 June 2010 | Incorporation
|