Anlaby
Hull
HU10 6RJ
Director Name | John Robinson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vicarage Farm Atwick Driffield East Yorkshire YO25 8DH |
Director Name | Mr John Andrew Robinson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Vicarage Farm Atwick Driffield East Yorkshire YO25 8DH |
Director Name | Mr Stuart Arnold Atkinson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Accountancy Shop 935 Spring Bank West Hull HU5 5BE |
Registered Address | F10 The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
97 at £1 | Sallie Louise Nielsen & Stuart Arnold Atkinson 97.00% Ordinary D |
---|---|
1 at £1 | John Robinson 1.00% Ordinary A |
1 at £1 | Sallie Louise Nielsen 1.00% Ordinary B |
1 at £1 | Stuart Arnold Atkinson 1.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £64,100 |
Current Liabilities | £171,434 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 24 January 2024 (overdue) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
10 January 2023 | Termination of appointment of Sallie Louise Nielsen as a director on 10 January 2023 (1 page) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
10 January 2023 | Appointment of Mr William Wells as a director on 10 February 2022 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 February 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
28 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 March 2021 | Registered office address changed from 935 Spring Bank West Hull HU5 5BE England to F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 5 March 2021 (1 page) |
5 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
5 March 2021 | Director's details changed for Mrs Sallie Louise Nielsen on 5 March 2021 (2 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 January 2020 | Cessation of Stuart Arnold Atkinson as a person with significant control on 22 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Stuart Arnold Atkinson as a director on 22 January 2020 (1 page) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
21 January 2020 | Registered office address changed from Vicarage Farm Atwick Driffield East Yorkshire YO25 8DH to 935 Spring Bank West Hull HU5 5BE on 21 January 2020 (1 page) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
29 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
9 April 2018 | Termination of appointment of John Andrew Robinson as a director on 13 November 2016 (1 page) |
9 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
5 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
5 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
4 March 2015 | Appointment of Mr John Andrew Robinson as a director on 26 March 2014 (2 pages) |
4 March 2015 | Termination of appointment of John Robinson as a director on 26 March 2014 (1 page) |
4 March 2015 | Termination of appointment of John Robinson as a director on 26 March 2014 (1 page) |
4 March 2015 | Appointment of Mr John Andrew Robinson as a director on 26 March 2014 (2 pages) |
27 January 2015 | Change of share class name or designation (2 pages) |
27 January 2015 | Change of share class name or designation (2 pages) |
15 January 2015 | Appointment of Mr Stuart Arnold Atkinson as a director on 11 December 2014 (2 pages) |
15 January 2015 | Appointment of Mrs Sallie Louise Nielsen as a director on 11 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Stuart Arnold Atkinson as a director on 11 December 2014 (2 pages) |
15 January 2015 | Appointment of Mrs Sallie Louise Nielsen as a director on 11 December 2014 (2 pages) |
10 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 10 December 2014
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|