Hessle
North Humberside
HU13 0DZ
Director Name | Mrs Patricia Margaret Bontoft |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2014(same day as company formation) |
Role | Clothing Retail |
Country of Residence | England |
Correspondence Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
Registered Address | Suite 1, The Riverside Building Livingstone Road Hessle North Humberside 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 60 other UK companies use this postal address |
50 at £1 | Isabel Bontoft 50.00% Ordinary A |
---|---|
50 at £1 | Patricia Bontoft 50.00% Ordinary A |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (4 days from now) |
4 March 2021 | Change of details for Mrs Patricia Margaret Bontoft as a person with significant control on 26 February 2021 (2 pages) |
---|---|
4 March 2021 | Change of details for Miss Isabel Grace Bontoft as a person with significant control on 26 February 2021 (2 pages) |
4 March 2021 | Director's details changed for Miss Isabel Grace Bontoft on 26 February 2021 (2 pages) |
4 March 2021 | Director's details changed for Mrs Patricia Margaret Bontoft on 26 February 2021 (2 pages) |
4 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
26 April 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
28 January 2019 | Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page) |
25 May 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
29 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
14 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
14 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
4 June 2015 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN United Kingdom to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN United Kingdom to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 8 Waterside Park Livingstone Road Hessle North Humberside HU13 0EN United Kingdom to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|