Willerby
Hull
HU10 6HB
Director Name | Mr Jason Ashley Smith |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Service Engineer |
Country of Residence | England |
Correspondence Address | The Chapel Bridge Street Driffield YO25 6DA |
Director Name | Mr Phillip Frank Mould |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Chapel Bridge Street Driffield YO25 6DA |
Director Name | Mr Paul Christopher Grimwood |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Parliament Street Hull HU1 2BH |
Secretary Name | Paul Christopher Grimwood |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Parliament Street Hull HU1 2BH |
Director Name | Mr Steven Harold Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bontoft Avenue, Hull Bontoft Avenue Hull HU5 4HF |
Secretary Name | Mr Paul Christopher Grimwood |
---|---|
Status | Resigned |
Appointed | 19 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2013) |
Role | Company Director |
Correspondence Address | 17 Parliament Street Hull HU1 2BH |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £113,071 |
Cash | £259,677 |
Current Liabilities | £340,836 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 24 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 7 February 2024 (overdue) |
20 November 2012 | Delivered on: 29 November 2012 Satisfied on: 12 November 2014 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
4 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
5 March 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
3 February 2020 | Appointment of Mr Phillip Frank Mould as a director on 15 January 2020 (2 pages) |
3 February 2020 | Cessation of Steven Harold Smith as a person with significant control on 15 January 2020 (1 page) |
3 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
3 February 2020 | Notification of Jason Ashley Smith as a person with significant control on 15 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Steven Harold Smith as a director on 15 January 2020 (1 page) |
8 November 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
20 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (11 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
15 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
30 January 2018 | Change of details for Mr Steven Harold Smith as a person with significant control on 30 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 April 2016 | Registered office address changed from Apple International 2 Bontoft Avenue Hull HU5 4HF to 2 Bontoft Avenue, Hull Bontoft Avenue Hull HU5 4HF on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from Apple International 2 Bontoft Avenue Hull HU5 4HF to 2 Bontoft Avenue, Hull Bontoft Avenue Hull HU5 4HF on 19 April 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 February 2016 | Company name changed sandco 1102 LIMITED\certificate issued on 05/02/16
|
5 February 2016 | Company name changed sandco 1102 LIMITED\certificate issued on 05/02/16
|
29 January 2016 | Director's details changed for Mr Jason Ashley Smith on 30 June 2015 (2 pages) |
29 January 2016 | Director's details changed for Mr Jason Ashley Smith on 30 June 2015 (2 pages) |
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
28 January 2016 | Registered office address changed from C/O Apple International (Spares) Unit 2 Bontoft Avenue Hull HU5 4HF to Apple International 2 Bontoft Avenue Hull HU5 4HF on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from C/O Apple International (Spares) Unit 2 Bontoft Avenue Hull HU5 4HF to Apple International 2 Bontoft Avenue Hull HU5 4HF on 28 January 2016 (1 page) |
30 June 2015 | Appointment of Mr Jason Ashley Smith as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Jason Ashley Smith as a director on 30 June 2015 (2 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 November 2014 | Satisfaction of charge 1 in full (4 pages) |
12 November 2014 | Satisfaction of charge 1 in full (4 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
26 November 2013 | Termination of appointment of Paul Grimwood as a secretary (1 page) |
26 November 2013 | Termination of appointment of Paul Grimwood as a secretary (1 page) |
26 November 2013 | Registered office address changed from 17 Parliament Street Hull HU1 2BH on 26 November 2013 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 November 2013 | Registered office address changed from 17 Parliament Street Hull HU1 2BH on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Unit 2 Bontoft Avenue Hull HU5 4HF England on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Unit 2 Bontoft Avenue Hull HU5 4HF England on 26 November 2013 (1 page) |
26 November 2013 | Appointment of Mrs Joanne Lesley Ellerington as a secretary (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 November 2013 | Appointment of Mrs Joanne Lesley Ellerington as a secretary (2 pages) |
28 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Appointment of Mr Paul Christopher Grimwood as a secretary (2 pages) |
28 February 2013 | Appointment of Mr Paul Christopher Grimwood as a secretary (2 pages) |
28 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 September 2012 | Appointment of Mr Steven Harold Smith as a director (2 pages) |
20 September 2012 | Appointment of Mr Steven Harold Smith as a director (2 pages) |
19 September 2012 | Current accounting period shortened from 31 January 2013 to 30 September 2012 (1 page) |
19 September 2012 | Termination of appointment of Paul Grimwood as a director (1 page) |
19 September 2012 | Termination of appointment of Paul Grimwood as a secretary (1 page) |
19 September 2012 | Termination of appointment of Paul Grimwood as a director (1 page) |
19 September 2012 | Current accounting period shortened from 31 January 2013 to 30 September 2012 (1 page) |
19 September 2012 | Termination of appointment of Paul Grimwood as a secretary (1 page) |
12 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|