Henry Boot Way
Hull
HU4 7EA
Director Name | Mr Mark Peter Rogers |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2, Priory Market Priory Park East Henry Boot Way Hull HU4 7EA |
Director Name | Mr Colin Cropper |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2016(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2, Priory Market Priory Park East Henry Boot Way Hull HU4 7EA |
Website | kondor-pods.com |
---|---|
Email address | [email protected] |
Telephone | 01482 353811 |
Telephone region | Hull |
Registered Address | Unit 2, Priory Market Priory Park East Henry Boot Way Hull HU4 7EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
1 at £1 | G & C Secretaries LTD 33.33% Ordinary |
---|---|
1 at £1 | Ian Nobbs 33.33% Ordinary |
1 at £1 | Mark Rogers 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,038 |
Cash | £47,127 |
Current Liabilities | £64,919 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
22 June 2021 | Delivered on: 24 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
18 October 2019 | Delivered on: 30 October 2019 Persons entitled: One Stop Business Finance Limited Classification: A registered charge Outstanding |
16 November 2016 | Delivered on: 18 November 2016 Persons entitled: One Stop Business Finance Limited Classification: A registered charge Outstanding |
16 November 2016 | Delivered on: 16 November 2016 Persons entitled: One Stop Business Finance Limited Classification: A registered charge Outstanding |
17 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
25 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
11 October 2022 | Registered office address changed from Cleveland House Sitwell Street Hull HU8 7BE to Unit 2, Priory Market Priory Park East Henry Boot Way Hull HU4 7EA on 11 October 2022 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
26 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
24 June 2021 | Registration of charge 082502600004, created on 22 June 2021 (41 pages) |
20 May 2021 | Satisfaction of charge 082502600003 in full (1 page) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
30 October 2019 | Registration of charge 082502600003, created on 18 October 2019 (52 pages) |
23 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 February 2019 | Satisfaction of charge 082502600001 in full (1 page) |
20 February 2019 | Satisfaction of charge 082502600002 in full (1 page) |
25 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 November 2016 | Registration of charge 082502600002, created on 16 November 2016 (46 pages) |
18 November 2016 | Registration of charge 082502600002, created on 16 November 2016 (46 pages) |
16 November 2016 | Registration of charge 082502600001, created on 16 November 2016 (52 pages) |
16 November 2016 | Registration of charge 082502600001, created on 16 November 2016 (52 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (8 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Appointment of Mr Colin Cropper as a director on 15 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Colin Cropper as a director on 15 July 2016 (2 pages) |
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 June 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
25 June 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
12 October 2012 | Incorporation
|
12 October 2012 | Incorporation
|