Hull
East Yorkshire
HU9 5SD
Director Name | Miss Caroline Templeman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Beech Road Elloughton Hull HU15 1JY |
Secretary Name | Caroline Templeman |
---|---|
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Beech Road Elloughton Hull HU15 1JY |
Registered Address | G6 Ergo Building Bridgehead Business Park Meadow Road Hessle HU13 0GD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Caroline Templeman 50.00% Ordinary |
---|---|
1 at £1 | Gary Slater 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,794 |
Cash | £37,305 |
Current Liabilities | £58,688 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
8 June 2023 | Delivered on: 13 June 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
20 October 2021 | Delivered on: 25 October 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
8 July 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
---|---|
11 March 2020 | Confirmation statement made on 8 March 2020 with updates (5 pages) |
10 July 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
26 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
24 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
24 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
13 April 2017 | Director's details changed for Mr Gary Paul Slater on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Gary Paul Slater on 13 April 2017 (2 pages) |
13 April 2017 | Registered office address changed from 82 Beech Road Elloughton Hull East Yorkshire HU15 1JY to Long Barn, Old Trough Lane Sandholme East Yorkshire HU15 2XW on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 82 Beech Road Elloughton Hull East Yorkshire HU15 1JY to Long Barn, Old Trough Lane Sandholme East Yorkshire HU15 2XW on 13 April 2017 (1 page) |
13 April 2017 | Director's details changed for Mr Gary Paul Slater on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Gary Paul Slater on 13 April 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
9 March 2017 | Termination of appointment of Caroline Templeman as a director on 17 January 2017 (1 page) |
9 March 2017 | Termination of appointment of Caroline Templeman as a secretary on 17 January 2017 (1 page) |
9 March 2017 | Termination of appointment of Caroline Templeman as a director on 17 January 2017 (1 page) |
9 March 2017 | Termination of appointment of Caroline Templeman as a secretary on 17 January 2017 (1 page) |
10 October 2016 | Appointment of Gary Paul Slater as a director on 29 September 2016 (3 pages) |
10 October 2016 | Appointment of Gary Paul Slater as a director on 29 September 2016 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
18 May 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
10 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 May 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
28 May 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
28 May 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
22 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (16 pages) |
22 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (16 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
30 April 2013 | Director's details changed for Miss Caroline Templeman on 1 March 2012 (2 pages) |
30 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Director's details changed for Miss Caroline Templeman on 1 March 2012 (2 pages) |
30 April 2013 | Director's details changed for Miss Caroline Templeman on 1 March 2012 (2 pages) |
28 February 2012 | Incorporation (21 pages) |
28 February 2012 | Incorporation (21 pages) |