Hull
East Yorkshire
HU8 8JL
Director Name | Mr Stephen Peter Johnson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Legard Drive Anlaby Hull East Yorkshire HU10 6UN |
Director Name | Mrs Camille Johnson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 36 Hull Road Anlaby Hull HU10 6UA |
Telephone | 01482 655046 |
---|---|
Telephone region | Hull |
Registered Address | 36 Hull Road Anlaby Hull HU10 6UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
500 at £1 | Peter Johnson 50.00% Ordinary |
---|---|
500 at £1 | Stephen Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£185,169 |
Cash | £9,832 |
Current Liabilities | £252,250 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
30 September 2013 | Delivered on: 10 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 October 2023 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
---|---|
23 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
15 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
25 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
23 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
13 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
10 August 2017 | Registered office address changed from 60 Legard Drive Anlaby Hull HU10 6UN to 36 Hull Road Anlaby Hull HU10 6UA on 10 August 2017 (1 page) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Registered office address changed from 60 Legard Drive Anlaby Hull HU10 6UN to 36 Hull Road Anlaby Hull HU10 6UA on 10 August 2017 (1 page) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
30 May 2016 | Appointment of Mrs Camille Johnson as a director on 1 December 2015 (2 pages) |
30 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Appointment of Mrs Camille Johnson as a director on 1 December 2015 (2 pages) |
30 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 October 2013 | Registration of charge 085292930001 (8 pages) |
10 October 2013 | Registration of charge 085292930001 (8 pages) |
14 May 2013 | Incorporation
|
14 May 2013 | Incorporation
|