Sigglesthorne
East Yorkshire
HU11 5RJ
Director Name | Nicholas Tudor |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2016(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Goxhill Garth Wassand Balk Sigglesthorne East Yorkshire HU11 5RJ |
Registered Address | T/ A Woods Of Hornsea Old Bridge Road Hornsea East Yorkshire HU18 1RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hornsea |
Ward | North Holderness |
Built Up Area | Hornsea |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 3 weeks from now) |
8 April 2016 | Delivered on: 19 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Woods of hornsea old bridge road hornsea east yorkshire. Outstanding |
---|---|
3 March 2016 | Delivered on: 17 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
25 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
7 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
14 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
7 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
13 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
20 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
25 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 February 2019 | Registered office address changed from PO Box HU18 1LU Woods of Hornsea Old Bridge Road Hornsea East Yorkshire HU18 1RP United Kingdom to T/ a Woods of Hornsea Old Bridge Road Hornsea East Yorkshire HU18 1RP on 7 February 2019 (1 page) |
28 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 July 2018 | Registered office address changed from C/O Neale & Co PO Box 51 18 Bg Drive Hornsea East Yorkshire HU18 1WH England to PO Box HU18 1LU Woods of Hornsea Old Bridge Road Hornsea East Yorkshire HU18 1RP on 17 July 2018 (1 page) |
12 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 May 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
3 May 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
19 April 2016 | Registration of charge 099494180002, created on 8 April 2016 (9 pages) |
19 April 2016 | Registration of charge 099494180002, created on 8 April 2016 (9 pages) |
17 March 2016 | Registration of charge 099494180001, created on 3 March 2016 (8 pages) |
17 March 2016 | Registration of charge 099494180001, created on 3 March 2016 (8 pages) |
13 January 2016 | Incorporation Statement of capital on 2016-01-13
|
13 January 2016 | Incorporation Statement of capital on 2016-01-13
|