Hull
East Yorkshire
HU9 1ND
Director Name | Miss Linda Marcia Johnson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Business Village Emily Street Hull East Yorkshire HU9 1ND |
Director Name | Mr Benjamin John Wragg |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West1 West Dock Street Technology Centre Hull East Yorkshire HU3 4HH |
Director Name | Miss Linda Marcia Johnson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West1 West Dock Street Hull HU3 4HH |
Website | www.solaradvancedsystems.net |
---|---|
Telephone | 01732 866731 |
Telephone region | Sevenoaks |
Registered Address | One Business Village Emily Street Hull East Yorkshire HU9 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 24 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 1 week from now) |
8 November 2022 | Delivered on: 9 November 2022 Persons entitled: Crossmile Limited Classification: A registered charge Particulars: 1 emily street hull HU9 1ND. Outstanding |
---|
21 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
---|---|
20 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
9 November 2022 | Registration of charge 083907380001, created on 8 November 2022 (38 pages) |
19 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with updates (5 pages) |
2 February 2022 | Registered office address changed from C/O Ian Woodward Accountancy Ltd 57 High Street Rowley Regis West Midlands B65 0EH England to One Business Village Emily Street Hull East Yorkshire HU9 1nd on 2 February 2022 (1 page) |
28 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
20 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
16 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
1 August 2019 | Appointment of Miss Linda Marcia Johnson as a director on 1 August 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
4 April 2019 | Notification of Leslie Anthony Bennett as a person with significant control on 1 April 2019 (2 pages) |
4 April 2019 | Cessation of Linda Marcia Johnson as a person with significant control on 1 April 2019 (1 page) |
18 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
3 July 2018 | Termination of appointment of Linda Marcia Johnson as a director on 30 June 2018 (1 page) |
20 February 2018 | Change of details for Miss Linda Marcia Johnson as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 November 2017 | Appointment of Mr Leslie Anthony Bennett as a director on 1 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr Leslie Anthony Bennett as a director on 1 November 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
3 March 2016 | Registered office address changed from West1 West Dock Street Technology Centre Hull East Yorkshire HU3 4HH to C/O Ian Woodward Accountancy Ltd 57 High Street Rowley Regis West Midlands B65 0EH on 3 March 2016 (1 page) |
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Registered office address changed from West1 West Dock Street Technology Centre Hull East Yorkshire HU3 4HH to C/O Ian Woodward Accountancy Ltd 57 High Street Rowley Regis West Midlands B65 0EH on 3 March 2016 (1 page) |
3 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
14 January 2016 | Termination of appointment of Benjamin John Wragg as a director on 1 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Benjamin John Wragg as a director on 1 January 2016 (1 page) |
14 January 2016 | Appointment of Miss Linda Marcia Johnson as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Miss Linda Marcia Johnson as a director on 1 January 2016 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 August 2015 | Company name changed WEST1TYRES LTD\certificate issued on 19/08/15
|
19 August 2015 | Company name changed WEST1TYRES LTD\certificate issued on 19/08/15
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
6 February 2013 | Incorporation
|
6 February 2013 | Incorporation
|