Hessle
East Yorkshire
HU13 0DZ
Secretary Name | Mrs Katie Amanda Denyer |
---|---|
Status | Current |
Appointed | 26 July 2019(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mrs Monica Turner |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | WJS Executives Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2019(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | The Riverside Building Livingstone Road Hessle HU13 0DZ |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Ian David Hunt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mr Gary Martin Urmston |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mr Norman Graeme Scott Soutar |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Secretary Name | Gary Martin Urmston |
---|---|
Status | Resigned |
Appointed | 14 April 2016(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2019) |
Role | Company Director |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
---|---|
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 20 other UK companies use this postal address |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
28 September 2020 | Delivered on: 7 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|
30 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 29/04/23 (1 page) |
---|---|
30 January 2024 | Audit exemption statement of guarantee by parent company for period ending 29/04/23 (3 pages) |
30 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 29/04/23 (48 pages) |
10 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
4 May 2023 | Previous accounting period extended from 29 April 2023 to 30 April 2023 (1 page) |
2 May 2023 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
30 December 2022 | Accounts for a small company made up to 30 April 2022 (15 pages) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a small company made up to 24 April 2021 (15 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
21 December 2020 | Director's details changed for Mr James Watson on 23 November 2016 (2 pages) |
19 December 2020 | Accounts for a small company made up to 25 April 2020 (14 pages) |
7 October 2020 | Registration of charge 099213190001, created on 28 September 2020 (54 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
9 September 2020 | Memorandum and Articles of Association (24 pages) |
9 September 2020 | Resolutions
|
2 June 2020 | Termination of appointment of Norman Graeme Scott Soutar as a director on 31 May 2020 (1 page) |
28 February 2020 | Appointment of Mrs Monica Turner as a director on 3 February 2020 (2 pages) |
17 December 2019 | Full accounts made up to 27 April 2019 (14 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
30 July 2019 | Appointment of Mrs Katie Amanda Denyer as a secretary on 26 July 2019 (2 pages) |
30 July 2019 | Appointment of Wjs Executives Limited as a director on 26 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of Gary Martin Urmston as a secretary on 26 July 2019 (1 page) |
30 July 2019 | Termination of appointment of Gary Martin Urmston as a director on 26 July 2019 (1 page) |
29 January 2019 | Full accounts made up to 28 April 2018 (14 pages) |
23 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
24 July 2018 | Director's details changed for Mr Norman Graeme Scott Soutar on 18 June 2018 (2 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
4 October 2017 | Second filing of Confirmation Statement dated 16/12/2016 (9 pages) |
4 October 2017 | Second filing of Confirmation Statement dated 16/12/2016 (9 pages) |
15 September 2017 | Full accounts made up to 29 April 2017 (13 pages) |
15 September 2017 | Full accounts made up to 29 April 2017 (13 pages) |
22 December 2016 | 16/12/16 Statement of Capital gbp 1000.00
|
22 December 2016 | 16/12/16 Statement of Capital gbp 1000.00
|
23 November 2016 | Termination of appointment of Ian David Hunt as a director on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Ian David Hunt as a director on 23 November 2016 (1 page) |
23 November 2016 | Appointment of Mr James Watson as a director on 23 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr James Watson as a director on 23 November 2016 (2 pages) |
28 June 2016 | Second filing of SH01 previously delivered to Companies House
|
28 June 2016 | Second filing of SH01 previously delivered to Companies House
|
11 May 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
21 April 2016 | Appointment of Gary Martin Urmston as a secretary on 14 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of a G Secretarial Limited as a director on 14 April 2016 (1 page) |
21 April 2016 | Appointment of Gary Martin Urmston as a director on 14 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Inhoco Formations Limited as a director on 14 April 2016 (1 page) |
21 April 2016 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 21 April 2016 (1 page) |
21 April 2016 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
21 April 2016 | Appointment of Gary Martin Urmston as a director on 14 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Inhoco Formations Limited as a director on 14 April 2016 (1 page) |
21 April 2016 | Appointment of Gary Martin Urmston as a secretary on 14 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of a G Secretarial Limited as a secretary on 14 April 2016 (1 page) |
21 April 2016 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
21 April 2016 | Termination of appointment of Roger Hart as a director on 14 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Ian David Hunt as a director on 14 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of a G Secretarial Limited as a director on 14 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Ian David Hunt as a director on 14 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Norman Graeme Scott Soutar as a director on 14 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Roger Hart as a director on 14 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Norman Graeme Scott Soutar as a director on 14 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of a G Secretarial Limited as a secretary on 14 April 2016 (1 page) |
8 February 2016 | Company name changed aghoco 1368 LIMITED\certificate issued on 08/02/16
|
8 February 2016 | Company name changed aghoco 1368 LIMITED\certificate issued on 08/02/16
|
17 December 2015 | Incorporation Statement of capital on 2015-12-17
|
17 December 2015 | Incorporation Statement of capital on 2015-12-17
|