Kirk Ella
Hull
HU10 7US
Director Name | Mr Dean Alan Roberts |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2011(1 day after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Canongate Cottingham North Humberside HU16 4DG |
Director Name | Magnus Gudmundsson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Icelander |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | 82 Wassand Street Hull East Yorks HU3 4AL |
Director Name | Mr Orn Eyford Jonsson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Wassand Street Hull East Yorks HU3 4AL |
Telephone | 01482 212551 |
---|---|
Telephone region | Hull |
Registered Address | 82 Wassand Street Hull East Yorks HU3 4AL |
---|---|
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 |
Year | 2012 |
---|---|
Net Worth | £46,455 |
Cash | £191,384 |
Current Liabilities | £314,794 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
7 June 2012 | Delivered on: 9 June 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
21 October 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (7 pages) |
29 July 2016 | Termination of appointment of Magnus Gudmundsson as a director on 28 April 2016 (1 page) |
29 July 2016 | Termination of appointment of Orn Eyford Jonsson as a director on 28 April 2016 (1 page) |
29 July 2016 | Termination of appointment of Magnus Gudmundsson as a director on 28 April 2016 (1 page) |
29 July 2016 | Termination of appointment of Orn Eyford Jonsson as a director on 28 April 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 August 2014 | Director's details changed for Mr Orn Eyford Jonsson on 15 July 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Orn Eyford Jonsson on 15 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Magnus Gudmundsson on 1 November 2012 (2 pages) |
6 August 2014 | Director's details changed for Magnus Gudmundsson on 1 November 2012 (2 pages) |
6 August 2014 | Director's details changed for Magnus Gudmundsson on 1 November 2012 (2 pages) |
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 September 2012 | Registered office address changed from Regent''s Court Princess Street Hull Humberside HU2 8BA United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Registered office address changed from Regent''s Court Princess Street Hull Humberside HU2 8BA United Kingdom on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Regent''s Court Princess Street Hull Humberside HU2 8BA United Kingdom on 7 September 2012 (1 page) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 February 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
6 February 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
17 August 2011 | Appointment of Mr John William Morrow as a director (2 pages) |
17 August 2011 | Appointment of Mr Dean Alan Roberts as a director (2 pages) |
17 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
17 August 2011 | Appointment of Mr Dean Alan Roberts as a director (2 pages) |
17 August 2011 | Appointment of Mr John William Morrow as a director (2 pages) |
17 August 2011 | Appointment of Mr Orn Eyford Jonsson as a director (2 pages) |
17 August 2011 | Appointment of Mr Orn Eyford Jonsson as a director (2 pages) |
27 July 2011 | Incorporation
|
27 July 2011 | Incorporation
|
27 July 2011 | Incorporation
|