Anlaby
Hull
HU10 6RJ
Director Name | Mr Martin Richard Varley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellesmere Back Westgate Hornsea East Yorkshire HU18 1BL |
Registered Address | Beverley House South Cliff Hornsea HU18 1TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hornsea |
Ward | North Holderness |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Alison Rigney 20.00% Ordinary E |
---|---|
1 at £1 | Sallie Nielsen 20.00% Ordinary A |
1 at £1 | Sallie Nielsen 20.00% Ordinary B |
1 at £1 | Sallie Nielsen 20.00% Ordinary C |
1 at £1 | Sallie Nielsen 20.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £3,982 |
Cash | £21 |
Current Liabilities | £15,994 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
18 August 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
15 August 2023 | Appointment of Mark Jordan as a director on 20 April 2023 (2 pages) |
14 July 2023 | Registered office address changed from F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ England to Beverley House South Cliff Hornsea HU18 1TL on 14 July 2023 (1 page) |
5 May 2023 | Termination of appointment of Sallie Louise Nielsen as a director on 20 April 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 August 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
5 March 2021 | Director's details changed for Mrs Sallie Louise Nielsen on 5 March 2021 (2 pages) |
3 March 2021 | Registered office address changed from 935 Spring Bank West Hull HU5 5BE to F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 3 March 2021 (1 page) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
13 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 February 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
11 February 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
9 December 2014 | Registered office address changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL to 935 Spring Bank West Hull HU5 5BE on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL to 935 Spring Bank West Hull HU5 5BE on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL to 935 Spring Bank West Hull HU5 5BE on 9 December 2014 (1 page) |
28 August 2014 | Termination of appointment of Martin Richard Varley as a director on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Mrs Sallie Louise Nielsen as a director on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Sallie Louise Nielsen as a director on 28 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Martin Richard Varley as a director on 28 August 2014 (1 page) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
21 March 2014 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 21 March 2014 (1 page) |
28 January 2014 | Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
28 January 2014 | Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
1 June 2012 | Incorporation (31 pages) |
1 June 2012 | Incorporation (31 pages) |