Lowgate
Hull
HU1 1EL
Director Name | Mr Liam Christopher Kevin Cotter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Lowgate House Lowgate Hull HU1 1EL |
Director Name | Mr David James Everatt |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tetney House Holton Road Tetney Lincolnshire DN36 5LN |
Telephone | 01482 228891 |
---|---|
Telephone region | Hull |
Registered Address | 1st Floor Lowgate House Lowgate Hull HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Liam Christopher Kevin Cotter 50.00% Ordinary |
---|---|
500 at £1 | Sarah Louise Burge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,796 |
Cash | £91,529 |
Current Liabilities | £162,247 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 4 weeks from now) |
22 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
---|---|
18 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
12 June 2014 | Current accounting period extended from 30 September 2014 to 31 October 2014 (3 pages) |
31 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
25 October 2013 | Change of name notice (2 pages) |
25 October 2013 | Company name changed kingsgate corporate solutions LIMITED\certificate issued on 25/10/13
|
11 October 2013 | Appointment of Liam Christopher Kevin Cotter as a director (3 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
11 October 2013 | Registered office address changed from 26 South St Mary's Gate Grimsby North East Lincolnshire DN31 1LW United Kingdom on 11 October 2013 (2 pages) |
11 October 2013 | Termination of appointment of David Everatt as a director (2 pages) |
11 October 2013 | Appointment of Sarah Louise Burge as a director (3 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
12 September 2013 | Incorporation
|
12 September 2013 | Incorporation
|