Hull
HU2 8JL
Director Name | Miss Katherine Carmichael |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Century Yard Hedon Road Hull East Yorkshire HU12 8FB |
Director Name | Mr Darren Trice |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2021) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 9 Century Yard Hedon Road Hull East Yorkshire HU12 8FB |
Registered Address | Unit 5 Little Reed Street Hull HU2 8JL |
---|---|
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 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 August 2017 | Delivered on: 18 August 2017 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument. Outstanding |
---|---|
29 June 2016 | Delivered on: 1 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
6 November 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
6 November 2020 | Notification of Darren Trice as a person with significant control on 1 November 2020 (2 pages) |
19 October 2020 | Current accounting period shortened from 30 April 2021 to 31 October 2020 (1 page) |
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
1 November 2018 | Satisfaction of charge 095433730001 in full (1 page) |
5 October 2018 | Appointment of Mr Darren Trice as a director on 1 October 2018 (2 pages) |
20 August 2018 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
24 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
15 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
15 November 2017 | Termination of appointment of Katherine Carmichael as a director on 24 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Katherine Carmichael as a director on 24 October 2017 (1 page) |
18 August 2017 | Registration of charge 095433730002, created on 17 August 2017 (37 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 July 2016 | Registration of charge 095433730001, created on 29 June 2016 (9 pages) |
1 July 2016 | Registration of charge 095433730001, created on 29 June 2016 (9 pages) |
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
15 April 2015 | Incorporation Statement of capital on 2015-04-15
|
15 April 2015 | Incorporation Statement of capital on 2015-04-15
|