Hessle
East Yorkshire
HU13 0GD
Director Name | Ms Janet Helen Crook |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2020(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ergo Building Bridgehead Business Park Hessle East Yorkshire HU13 0GD |
Website | ngcwealthmanagement.com |
---|
Registered Address | 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 |
53 at £1 | Neil Gareth Crook 51.96% Ordinary |
---|---|
47 at £1 | Donna Louise Crook 46.08% Ordinary |
1 at £1 | Donna Louise Crook 0.98% Ordinary B |
1 at £1 | Neil Gareth Crook 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £13,532 |
Cash | £59,101 |
Current Liabilities | £46,234 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
19 January 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
---|---|
26 October 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
19 February 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
12 February 2020 | Registered office address changed from Ergo Building Bridgehead Business Park Meadow Road Hessle HU13 0GD England to Ergo Building Bridgehead Business Park Meadow Road Hessle HU13 0GD on 12 February 2020 (1 page) |
12 February 2020 | Registered office address changed from 25 Nursery Close Swanland HU14 3FA England to Ergo Building Bridgehead Business Park Meadow Road Hessle HU13 0GD on 12 February 2020 (1 page) |
7 February 2020 | Appointment of Ms Janet Helen Crook as a director on 7 February 2020 (2 pages) |
3 February 2020 | Cessation of Donna Louise Crook as a person with significant control on 23 October 2017 (1 page) |
3 February 2020 | Notification of Neil Gareth Crook as a person with significant control on 6 April 2016 (2 pages) |
3 February 2020 | Change of details for Mr. Neil Gareth Crook as a person with significant control on 23 October 2017 (2 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
11 June 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
13 January 2017 | Registered office address changed from 1 Glenville Close North Frodingham Driffield North Humberside YO25 8JQ to 25 Nursery Close Swanland HU14 3FA on 13 January 2017 (1 page) |
13 January 2017 | Director's details changed for Mr Neil Gareth Crook on 13 January 2017 (2 pages) |
13 January 2017 | Director's details changed for Mr Neil Gareth Crook on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from 1 Glenville Close North Frodingham Driffield North Humberside YO25 8JQ to 25 Nursery Close Swanland HU14 3FA on 13 January 2017 (1 page) |
19 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
12 March 2015 | Statement of capital following an allotment of shares on 15 February 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 15 February 2015
|
11 March 2015 | Resolutions
|
27 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
15 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
20 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2012 | Incorporation
|
15 November 2012 | Incorporation
|
15 November 2012 | Incorporation
|