Clough Road
Hull
HU6 7HW
Director Name | Mr Steven Lewis Jones |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Conveyit House 28 Coity Road Bridgend CF31 1LR Wales |
Director Name | Stephen Lewis Jones |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pioneer Park Clough Road Hull HU6 7HW |
Registered Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
5 May 2023 | Appointment of Mr Jesse Jones as a director on 4 May 2023 (2 pages) |
---|---|
5 May 2023 | Termination of appointment of Stephen Lewis Jones as a director on 4 May 2023 (1 page) |
5 May 2023 | Termination of appointment of Bridget Jayne Jones as a director on 4 May 2023 (1 page) |
5 May 2023 | Appointment of Mr Stephen Lewis Jones as a director on 5 May 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
21 March 2023 | Director's details changed for Mr Steven Lewis Jones on 18 August 2021 (2 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
8 August 2022 | Registered office address changed from Grosvenor House 100-102 Beverley Road Hull HU3 1YA England to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 (1 page) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
18 August 2021 | Appointment of Mr Stehen Lewis Jones as a director on 18 August 2021 (2 pages) |
17 August 2021 | Termination of appointment of Stephen Lewis Jones as a director on 16 August 2021 (1 page) |
17 August 2021 | Notification of Bridget Jones as a person with significant control on 17 May 2018 (2 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
15 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
1 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
9 July 2018 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Grosvenor House 100-102 Beverley Road Hull HU3 1YA on 9 July 2018 (1 page) |
23 May 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
11 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
29 March 2017 | Registered office address changed from 102 Beverley Road Hull HU3 1YA to Office 7 35-37 Ludgate Hill London EC4M 7JN on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 102 Beverley Road Hull HU3 1YA to Office 7 35-37 Ludgate Hill London EC4M 7JN on 29 March 2017 (1 page) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
8 May 2013 | Registered office address changed from Conveyit House 28 Coity Road Bridgend CF31 1LR United Kingdom on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from Conveyit House 28 Coity Road Bridgend CF31 1LR United Kingdom on 8 May 2013 (2 pages) |
8 May 2013 | Termination of appointment of Ceri John as a director (2 pages) |
8 May 2013 | Appointment of Bridget Jayne Jones as a director (3 pages) |
8 May 2013 | Appointment of Stephen Lewis Jones as a director (3 pages) |
8 May 2013 | Appointment of Bridget Jayne Jones as a director (3 pages) |
8 May 2013 | Termination of appointment of Ceri John as a director (2 pages) |
8 May 2013 | Appointment of Stephen Lewis Jones as a director (3 pages) |
8 May 2013 | Registered office address changed from Conveyit House 28 Coity Road Bridgend CF31 1LR United Kingdom on 8 May 2013 (2 pages) |
24 April 2013 | Incorporation (26 pages) |
24 April 2013 | Incorporation (26 pages) |