Hessle
East Yorkshire
HU13 0EE
Director Name | Mr LudvÃK Vià Stein |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 18 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Faroe Islands |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire HU13 0EE |
Director Name | Mr Roger Eric Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(3 days after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire HU13 0EE |
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 01 December 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire HU13 0EE |
Director Name | Mr Paul Morgan Farrar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(6 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire HU13 0EE |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire HU13 0EE |
Secretary Name | Christopher Brian Burt |
---|---|
Status | Resigned |
Appointed | 18 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Andrew Marr International Limited Livingstone Hessle East Yorkshire HU13 0EE |
Registered Address | C/O Andrew Marr International Limited Livingstone Road Hessle East Yorkshire HU13 0EE |
---|---|
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 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
15 February 2019 | Delivered on: 28 February 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
25 September 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
19 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
19 July 2023 | Termination of appointment of Ludvík Við Stein as a director on 17 September 2021 (1 page) |
18 July 2022 | Confirmation statement made on 18 July 2022 with updates (3 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
7 December 2021 | Full accounts made up to 31 March 2021 (14 pages) |
19 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (6 pages) |
3 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
28 February 2019 | Registration of charge 091377510001, created on 15 February 2019 (10 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 December 2016 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
18 December 2016 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
1 December 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Appointment of Mr Paul Morgan Farrar as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Christopher Brian Burt as a secretary on 1 December 2014 (1 page) |
21 July 2014 | Appointment of Mr LudvÃk Við Stein as a director on 18 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr LudvÃk Við Stein as a director on 18 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Roger Eric Johnson as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Roger Eric Johnson as a director on 21 July 2014 (2 pages) |
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|
18 July 2014 | Incorporation Statement of capital on 2014-07-18
|
18 July 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
18 July 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |