Princes Avenue
Hull
HU5 3DZ
Director Name | Mrs Natalie Louise Hanley |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St. Johns Close Beverley HU17 8FD |
Director Name | Mrs Linda Cressey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moorings Sandholme Landings Newport HU15 2RU |
Director Name | Ms Katherine Frances Margaret Furze |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brook Terrace North Cave East Yorkshire HU15 2LL |
Registered Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
---|---|
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 | Over 50 other UK companies use this postal address |
4 at £1 | Linda Cressey 40.00% Ordinary |
---|---|
4 at £1 | Natalie Louise Hanley 40.00% Ordinary |
2 at £1 | Hugh Francis Jones 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,823 |
Cash | £7,144 |
Current Liabilities | £21,309 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
8 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
---|---|
30 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 March 2016 | Appointment of Ms Katherine Frances Margaret Furze as a director on 1 March 2016 (2 pages) |
26 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 June 2015 | Registered office address changed from Melton Court Gibson Lane Melton HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Melton Court Gibson Lane Melton HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page) |
17 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
16 January 2015 | Termination of appointment of Natalie Louise Hanley as a director on 1 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Natalie Louise Hanley as a director on 1 January 2015 (1 page) |
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|