Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director Name | Mr Nicholas William Pearce |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Registered Address | Suite 1 The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
9 at £1 | Nicholas William Pearce 90.00% Ordinary A |
---|---|
1 at £1 | Catherine Elizabeth Pearce 10.00% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
24 March 2023 | Confirmation statement made on 20 March 2023 with updates (5 pages) |
---|---|
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 11 December 2015 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|