Hull
East Yorkshire
HU12 8FB
Director Name | Miss Katherine Carmichael |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 2017) |
Role | Sales 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(2 years, 10 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 | 9 Century Yard, Hedon Road Hull East Yorkshire HU12 8FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Preston |
Ward | South West Holderness |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 November 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 30 November 2021 (overdue) |
6 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Notification of Darren Trice as a person with significant control on 1 November 2020 (2 pages) |
3 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
28 November 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
5 October 2018 | Appointment of Mr Darren Trice as a director on 1 October 2018 (2 pages) |
9 May 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
21 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
15 November 2017 | Termination of appointment of Katherine Carmichael as a director on 24 October 2017 (1 page) |
15 November 2017 | Cessation of Katherine Carmichael as a person with significant control on 24 October 2017 (1 page) |
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) |
15 November 2017 | Termination of appointment of Katherine Carmichael as a director on 24 October 2017 (1 page) |
15 November 2017 | Cessation of Katherine Carmichael as a person with significant control on 15 November 2017 (1 page) |
24 May 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
2 March 2016 | Appointment of Miss Katherine Carmichael as a director on 1 February 2016 (2 pages) |
2 March 2016 | Appointment of Miss Katherine Carmichael as a director on 1 February 2016 (2 pages) |
2 March 2016 | Termination of appointment of Darren Trice as a director on 1 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Darren Trice as a director on 1 February 2016 (1 page) |
17 November 2015 | Incorporation Statement of capital on 2015-11-17
|
17 November 2015 | Incorporation Statement of capital on 2015-11-17
|