Driffield
North Humberside
YO25 9ST
Director Name | Mr Luke Stephan Taylor |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Hill Crest Drive Beverley East Yorkshire HU17 7JL |
Registered Address | Savantini House Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
10 March 2017 | Delivered on: 14 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
10 March 2017 | Delivered on: 14 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Foster house foster street hull title no HS267775. Outstanding |
12 August 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
4 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
5 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
4 August 2017 | Registered office address changed from 14D Ipark Industrial Estate Innovation Drive Hull HU5 1SG United Kingdom to Savantini House Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 14D Ipark Industrial Estate Innovation Drive Hull HU5 1SG United Kingdom to Savantini House Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT on 4 August 2017 (1 page) |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
31 July 2017 | Notification of Stephanie Taylor as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
31 July 2017 | Notification of Stephanie Taylor as a person with significant control on 6 April 2016 (2 pages) |
21 April 2017 | Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page) |
21 April 2017 | Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page) |
14 March 2017 | Registration of charge 097107930002, created on 10 March 2017 (29 pages) |
14 March 2017 | Registration of charge 097107930002, created on 10 March 2017 (29 pages) |
14 March 2017 | Registration of charge 097107930001, created on 10 March 2017 (25 pages) |
14 March 2017 | Registration of charge 097107930001, created on 10 March 2017 (25 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 December 2016 | Termination of appointment of Luke Stephan Taylor as a director on 8 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Luke Stephan Taylor as a director on 8 December 2016 (1 page) |
8 September 2016 | Director's details changed for Mr Luke Taylor on 6 September 2016 (3 pages) |
8 September 2016 | Director's details changed for Mr Luke Taylor on 6 September 2016 (3 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
30 July 2015 | Incorporation
Statement of capital on 2015-07-30
|
30 July 2015 | Incorporation
Statement of capital on 2015-07-30
|
30 July 2015 | Incorporation Statement of capital on 2015-07-30
|