Hackness
Scarborough
North Yorkshire
YO13 9AA
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | mh7.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 400874 |
Telephone region | Huddersfield |
Registered Address | Woodhouse Broxa Lane Hackness Scarborough North Yorkshire YO13 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Brompton |
Ward | Derwent Valley |
Built Up Area | Brompton-by-Sawdon |
100 at £1 | Mark Richard Hirst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208,562 |
Cash | £94,802 |
Current Liabilities | £320,861 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks 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 | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
2 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
23 November 2022 | Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX to Woodhouse Broxa Lane Hackness Scarborough North Yorkshire YO13 9AA on 23 November 2022 (1 page) |
10 May 2022 | Change of details for Mr Mark Richard Hirst as a person with significant control on 10 May 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
8 February 2022 | Director's details changed for Mr Mark Richard Hirst on 8 February 2022 (2 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with updates (5 pages) |
15 December 2020 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
25 June 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
25 March 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
25 March 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
12 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
27 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
19 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
9 February 2018 | Amended total exemption full accounts made up to 31 October 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
15 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
16 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
3 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page) |
2 February 2011 | Appointment of Mark Richard Hirst as a director (2 pages) |
2 February 2011 | Appointment of Mark Richard Hirst as a director (2 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
18 January 2011 | Incorporation (22 pages) |
18 January 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
18 January 2011 | Incorporation (22 pages) |
18 January 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |