Dock Street
Hull
East Yorkshire
HU1 3DR
Director Name | Mr Michael Worrall |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Riverside House 11-12 Nelson Street Hull HU1 1XE |
Director Name | Mr Peter Hsu Hung Yu |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 11-12 Nelson Street Hull HU1 1XE |
Director Name | Ms Christine Margaret Hirst |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(6 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Riverside House 11-12 Nelson Street Hull HU1 1XE |
Director Name | Mr Dominic McPherson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 43 Queens Court 55 Queens Dock Avenue Hull East Yorkshire HU1 3DR |
Director Name | Mr Michael Worrall |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 110 Queens Court Dock Street Hull East Yorkshire HU1 3DL |
Secretary Name | Mr Michael Worrall |
---|---|
Status | Resigned |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 110 Queens Court Dock Street Hull East Yorkshire HU1 3DL |
Director Name | Mr Rajan Walji |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2016) |
Role | Domestic Energy Assessor |
Country of Residence | England |
Correspondence Address | Garness Jones 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Mrs June Anne Eeles |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Garness Jones 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Mr Paul Lawrence Eeles |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Garness Jones 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Mr Paul Sinclair |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 June 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE |
Director Name | Mr Ignatius Besthadi Prayoga Hadi |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 June 2019) |
Role | Process Engineer |
Country of Residence | England |
Correspondence Address | Garness Jones 79 Beverley Road Hull East Yorkshire HU3 1XR |
Secretary Name | Mr Johannes Van Nieuwkerk |
---|---|
Status | Resigned |
Appointed | 16 September 2016(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | Garness Jones 79 Beverley Road Hull East Yorkshire HU3 1XR |
Director Name | Mr Roderick Raymond Horton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2023(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Riverside House 11-12 Nelson Street Hull HU1 1XE |
Registered Address | Riverside House 11-12 Nelson Street Hull HU1 1XE |
---|---|
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 100 other UK companies use this postal address |
8 at £483 | Mrs Yu & Peter Hsu Hung Yu 6.84% Ordinary |
---|---|
4 at £483 | Andrew David Eeles 3.42% Ordinary |
4 at £483 | Anthony Harbison 3.42% Ordinary |
4 at £483 | Barnaby John Patchett 3.42% Ordinary |
4 at £483 | Caroline Hudson 3.42% Ordinary |
4 at £483 | Darren Dixon 3.42% Ordinary |
4 at £483 | David Parrott & Karen Parrott 3.42% Ordinary |
4 at £483 | David Stephens & Mrs Stephens 3.42% Ordinary |
4 at £483 | Hermann Langenkamp 3.42% Ordinary |
4 at £483 | Ignatius Hadi & Ross Michael O'brien 3.42% Ordinary |
4 at £483 | James Everard 3.42% Ordinary |
4 at £483 | Jason Griffiths 3.42% Ordinary |
4 at £483 | June Anna Eeles & Paul Lawrence Eeles 3.42% Ordinary |
4 at £483 | M. Landy 3.42% Ordinary |
4 at £483 | M. Marsden 3.42% Ordinary |
4 at £483 | Michael Anthony & Matthew Jon Adams 3.42% Ordinary |
4 at £483 | Michael Sykes 3.42% Ordinary |
4 at £483 | Michael Worrall 3.42% Ordinary |
4 at £483 | Paul Sinclair 3.42% Ordinary |
4 at £483 | Rachel Dinsdale 3.42% Ordinary |
4 at £483 | Raj Walji 3.42% Ordinary |
4 at £483 | Roderick Horton & Theresa Horton 3.42% Ordinary |
4 at £483 | Shahana Esmail 3.42% Ordinary |
4 at £483 | Stuart Ockleton 3.42% Ordinary |
16 at £483 | Pytrad LTD 13.68% Ordinary |
1 at £483 | Mr Roche 0.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,218 |
Cash | £9,768 |
Current Liabilities | £87,396 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
23 July 2014 | Delivered on: 26 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Queens court (formerly portcullis house) queens dock avenue kingston upon hull t/no HS286338. Outstanding |
---|
2 April 2024 | Director's details changed for Mr Peter Hsu Hung Yu on 2 April 2024 (2 pages) |
---|---|
23 January 2024 | Second filing for the termination of Roderick Raymond Horton as a director (5 pages) |
4 January 2024 | Termination of appointment of Roderick Raymond Horton as a director on 3 January 2024
|
4 January 2024 | Termination of appointment of Roderick Raymond Horton as a director on 3 January 2024 (1 page) |
5 December 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
20 November 2023 | Confirmation statement made on 19 November 2023 with updates (6 pages) |
4 October 2023 | Director's details changed for Mr Michael Worrall on 4 October 2023 (2 pages) |
26 July 2023 | Director's details changed for Ms Chrisine Margaret Hirst on 26 July 2023 (2 pages) |
20 April 2023 | Appointment of Mr Roderick Raymond Horton as a director on 18 April 2023 (2 pages) |
6 April 2023 | Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 November 2022 | Confirmation statement made on 19 November 2022 with updates (6 pages) |
27 June 2022 | Termination of appointment of Paul Sinclair as a director on 27 June 2022 (1 page) |
25 March 2022 | Registered office address changed from Garness Jones 79 Beverley Road Hull East Yorkshire HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 25 March 2022 (1 page) |
19 November 2021 | Confirmation statement made on 19 November 2021 with updates (7 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 June 2021 | Termination of appointment of Johannes Van Nieuwkerk as a secretary on 22 June 2021 (1 page) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (6 pages) |
17 June 2020 | Appointment of Ms Chrisine Margaret Hirst as a director on 17 April 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 27 November 2019 with updates (7 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
31 July 2019 | Termination of appointment of June Anne Eeles as a director on 31 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Paul Lawrence Eeles as a director on 31 July 2019 (1 page) |
1 July 2019 | Termination of appointment of Ignatius Besthadi Prayoga Hadi as a director on 24 June 2019 (1 page) |
3 December 2018 | Confirmation statement made on 27 November 2018 with updates (7 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 February 2018 | Appointment of Mr Peter Hsu Hung Yu as a director on 2 February 2018 (2 pages) |
6 December 2017 | Confirmation statement made on 27 November 2017 with updates (7 pages) |
6 December 2017 | Confirmation statement made on 27 November 2017 with updates (7 pages) |
7 November 2017 | Appointment of Mr Michael Worrall as a director on 7 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Michael Worrall as a director on 7 November 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (8 pages) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (8 pages) |
13 October 2016 | Appointment of Mr Johannes Van Nieuwkerk as a secretary on 16 September 2016 (2 pages) |
13 October 2016 | Appointment of Mr Johannes Van Nieuwkerk as a secretary on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Michael Worrall as a director on 15 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael Worrall as a secretary on 15 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael Worrall as a secretary on 15 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Michael Worrall as a director on 15 September 2016 (1 page) |
1 September 2016 | Appointment of Mr Ignatius Besthadi Prayoga Hadi as a director on 2 August 2016 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 September 2016 | Appointment of Mr Ignatius Besthadi Prayoga Hadi as a director on 2 August 2016 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 August 2016 | Termination of appointment of Rajan Walji as a director on 4 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Rajan Walji as a director on 4 August 2016 (1 page) |
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
3 September 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Appointment of Mrs June Anne Eeles as a director on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Paul Lawrence Eeles as a director on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mrs June Anne Eeles as a director on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Paul Sinclair as a director on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Rajan Walji as a director on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Rajan Walji as a director on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Paul Lawrence Eeles as a director on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Paul Sinclair as a director on 20 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Dominic Mcpherson as a director on 8 June 2015 (1 page) |
1 July 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of Dominic Mcpherson as a director on 8 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Dominic Mcpherson as a director on 8 June 2015 (1 page) |
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
27 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
26 July 2014 | Registration of charge 088820450001, created on 23 July 2014 (40 pages) |
26 July 2014 | Registration of charge 088820450001, created on 23 July 2014 (40 pages) |
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|