Hull
East Yorkshire
HU8 7NA
Director Name | Mr Stephen Mark Randle |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2011(same day as company formation) |
Role | Vacuum Cleaner Engineer |
Country of Residence | England |
Correspondence Address | 361 Holderness Road Hull HU8 8RD |
Secretary Name | Christopher Randle |
---|---|
Status | Current |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Beckhole Close Hull HU3 6NB |
Telephone | 01482 211991 |
---|---|
Telephone region | Hull |
Registered Address | 23/27 Holderness Road Hull East Yorkshire HU8 7NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
100 at £1 | Christopher Randle 50.00% Ordinary |
---|---|
100 at £1 | Stephen Mark Randle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £341 |
Current Liabilities | £134,322 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
27 November 2019 | Delivered on: 4 December 2019 Persons entitled: 4SYTE LTD Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementioned instrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
10 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
27 February 2023 | Termination of appointment of Christopher Randle as a secretary on 27 February 2023 (1 page) |
27 February 2023 | Appointment of Mr Christopher Randle as a secretary on 27 February 2023 (2 pages) |
27 February 2023 | Notification of Christopher Randle as a person with significant control on 27 February 2023 (2 pages) |
27 February 2023 | Cessation of Christopher Randle as a person with significant control on 27 February 2023 (1 page) |
27 February 2023 | Appointment of Mr Christopher Randle as a director on 27 February 2023 (2 pages) |
27 February 2023 | Termination of appointment of Christopher Randle as a director on 27 February 2023 (1 page) |
27 February 2023 | Notification of Stephen Randle as a person with significant control on 27 February 2023 (2 pages) |
23 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
1 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
9 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
27 March 2020 | Micro company accounts made up to 28 February 2019 (5 pages) |
17 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
4 December 2019 | Registration of charge 075424600001, created on 27 November 2019 (39 pages) |
8 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
16 March 2018 | Director's details changed for Mr Christopher Randle on 1 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Mr Stephen Mark Randle on 1 March 2018 (2 pages) |
16 March 2018 | Secretary's details changed for Christopher Randle on 1 March 2018 (1 page) |
1 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
5 December 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
4 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
10 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 May 2012 | Registered office address changed from 361 Holderness Road Hull HU8 8RD United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 361 Holderness Road Hull HU8 8RD United Kingdom on 21 May 2012 (1 page) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
24 February 2011 | Incorporation (28 pages) |
24 February 2011 | Incorporation (28 pages) |