Hull
HU5 2DW
Director Name | Mr Tom Nyunt |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2012(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 68 Louis Street Hull East Yorkshire HU3 1LZ |
Secretary Name | Mr Aung Nyunt |
---|---|
Status | Current |
Appointed | 01 February 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 52 Newland Park Hull HU5 2DW |
Registered Address | 52 Newland Park Hull HU5 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
33k at £1 | Tom Nyunt 22.00% Ordinary |
---|---|
30k at £1 | Allan Nyunt 20.00% Ordinary |
27k at £1 | Khin Aung Thu 18.00% Ordinary |
27k at £1 | Yin Yin Thant 18.00% Ordinary |
18k at £1 | Khin Myint Thaung 12.00% Ordinary |
15k at £1 | Aye Aye Aung 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,146 |
Cash | £1,772 |
Current Liabilities | £27,416 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 September 2023 (8 months ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 2 weeks from now) |
7 December 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
18 September 2023 | Confirmation statement made on 6 September 2023 with updates (4 pages) |
12 January 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
13 September 2022 | Confirmation statement made on 6 September 2022 with updates (5 pages) |
13 September 2022 | Director's details changed for Mr Tom Nyunt on 12 September 2022 (2 pages) |
22 October 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with updates (4 pages) |
3 September 2021 | Director's details changed for Mrs Khin Myint Thaung Nyunt on 3 September 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
16 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
10 March 2020 | Withdrawal of a person with significant control statement on 10 March 2020 (2 pages) |
10 March 2020 | Notification of Aung Nyunt as a person with significant control on 10 March 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Aung Nyunt as a secretary on 1 February 2020 (2 pages) |
9 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
3 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
13 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
1 August 2017 | Registered office address changed from 68 Louis Street Hull East Yorkshire HU3 1LZ to 52 Newland Park Hull HU5 2DW on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from 68 Louis Street Hull East Yorkshire HU3 1LZ to 52 Newland Park Hull HU5 2DW on 1 August 2017 (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 January 2016 | Register inspection address has been changed from 313 Spring Bank Hull HU3 1LU England to 313 Spring Bank West Hull HU3 1LB (1 page) |
11 January 2016 | Register inspection address has been changed from 313 Spring Bank Hull HU3 1LU England to 313 Spring Bank West Hull HU3 1LB (1 page) |
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Register inspection address has been changed from C/O Tom Nyunt 27 Melbourne Street Hull HU5 2ET England to 313 Spring Bank Hull HU3 1LU (1 page) |
2 February 2015 | Register inspection address has been changed from C/O Tom Nyunt 27 Melbourne Street Hull HU5 2ET England to 313 Spring Bank Hull HU3 1LU (1 page) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 February 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
10 February 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
20 January 2014 | Director's details changed for Mrs Khin Myint Thaung on 20 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mrs Khin Myint Thaung on 20 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (6 pages) |
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Register inspection address has been changed (1 page) |
18 July 2013 | Register inspection address has been changed (1 page) |
13 July 2012 | Incorporation
|
13 July 2012 | Incorporation
|
13 July 2012 | Incorporation
|