Woking
Surrey
GU22 0LT
Director Name | Mr Stephen Philip Jenkinson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Davenport Avenue Hessle East Yorkshire HU13 0RN |
Registered Address | K2 Building Bond Street Hull HU1 3EN |
---|---|
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 |
692 at £1 | Stephen Philip Jenkinson 68.04% Ordinary |
---|---|
325 at £1 | David Tarbotton 31.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,015 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
25 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
24 September 2020 | Director's details changed for Mr David Tarbotton on 27 May 2020 (2 pages) |
17 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 June 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
4 October 2018 | Cessation of Stephen Philip Jenkinson as a person with significant control on 31 March 2018 (1 page) |
4 October 2018 | Termination of appointment of Stephen Philip Jenkinson as a director on 31 March 2018 (1 page) |
4 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
4 October 2018 | Registered office address changed from 54 Grammar School Yard Hull East Yorkshire HU1 1SE England to K2 Building Bond Street Hull HU1 3EN on 4 October 2018 (1 page) |
6 August 2018 | Cancellation of shares. Statement of capital on 31 January 2018
|
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
22 August 2017 | Change of details for Mr David Tarbotton as a person with significant control on 1 February 2017 (2 pages) |
22 August 2017 | Registered office address changed from Princes House Wright Street Hull HU2 8HX England to 54 Grammar School Yard Hull East Yorkshire HU1 1SE on 22 August 2017 (1 page) |
22 August 2017 | Director's details changed for Mr David Tarbotton on 1 February 2017 (2 pages) |
22 August 2017 | Registered office address changed from Princes House Wright Street Hull HU2 8HX England to 54 Grammar School Yard Hull East Yorkshire HU1 1SE on 22 August 2017 (1 page) |
22 August 2017 | Change of details for Mr David Tarbotton as a person with significant control on 1 February 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr David Tarbotton on 1 February 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
2 November 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull HU2 8HX on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull HU2 8HX on 2 November 2016 (1 page) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr David Tarbotton on 10 September 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr David Tarbotton on 10 September 2014 (2 pages) |
13 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
11 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
23 September 2013 | Incorporation
|
23 September 2013 | Incorporation
|