Bridlington
East Yorkshire
YO16 7DX
Director Name | Marion Black |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mr Abduo James Watti |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bladon Road Bridlington East Yorkshire YO16 7DY |
Director Name | Mr Rame Michael Watti |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 143 Sewerby Road Bridlington East Yorkshire YO16 7DX |
Registered Address | Carnaby Industrial Estate Lancaster Road Carnaby Bridlington YO15 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Carnaby |
Ward | East Wolds and Coastal |
Built Up Area | Carnaby |
Address Matches | 3 other UK companies use this postal address |
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 | 22 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 3 weeks from now) |
24 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
16 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 July 2019 | Cessation of Rame Michael Watti as a person with significant control on 23 July 2019 (1 page) |
23 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
23 July 2019 | Cessation of Abduo James Watti as a person with significant control on 23 July 2019 (1 page) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
28 June 2018 | Termination of appointment of Abduo James Watti as a director on 5 April 2018 (1 page) |
28 June 2018 | Termination of appointment of Rame Michael Watti as a director on 5 April 2018 (1 page) |
21 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 December 2016 (6 pages) |
11 January 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
11 January 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
14 October 2016 | Registered office address changed from 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN United Kingdom to Carnaby Industrial Estate Lancaster Road Carnaby Bridlington YO15 3QY on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN United Kingdom to Carnaby Industrial Estate Lancaster Road Carnaby Bridlington YO15 3QY on 14 October 2016 (1 page) |
5 August 2016 | Director's details changed for Mr Abdou James Watti on 5 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Abdou James Watti on 5 August 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
29 July 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
1 February 2016 | Appointment of Mr Rame Michael Watti as a director on 1 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Rame Michael Watti as a director on 1 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Hazem Mark Watti as a director on 1 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Hazem Mark Watti as a director on 1 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Abdou James Watti as a director on 1 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Abdou James Watti as a director on 1 January 2016 (2 pages) |
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|
16 July 2015 | Incorporation Statement of capital on 2015-07-16
|
16 July 2015 | Termination of appointment of Marion Black as a director on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Marion Black as a director on 16 July 2015 (1 page) |