Hessle
East Yorkshire
HU13 0DG
Secretary Name | Lyndsay Perkins |
---|---|
Status | Current |
Appointed | 29 August 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Ergo Business Centre Bridgehead Business Park Mead Hessle East Yorkshire HU13 0DG |
Director Name | Lyndsay Perkins |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(6 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ergo Business Centre Bridgehead Business Park Mead Hessle East Yorkshire HU13 0DG |
Secretary Name | Mr Luc Clayton |
---|---|
Status | Resigned |
Appointed | 08 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Elloughtonthorpe Way Brough HU15 1TJ |
Secretary Name | Mrs Felicity Clayton |
---|---|
Status | Resigned |
Appointed | 22 January 2019(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 August 2022) |
Role | Company Director |
Correspondence Address | 8 Elloughtonthorpe Way Brough East Yorkshire HU15 1TJ |
Registered Address | Ergo Business Centre Meadow Road Hessle HU13 0GD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
14 September 2023 | Confirmation statement made on 30 August 2023 with updates (5 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
21 November 2022 | Change of details for Mr Luc Clayton as a person with significant control on 1 November 2022 (2 pages) |
21 November 2022 | Statement of capital following an allotment of shares on 1 November 2022
|
21 November 2022 | Cessation of Lyndsay Perkins as a person with significant control on 1 November 2022 (1 page) |
20 September 2022 | Notification of Lyndsay Perkins as a person with significant control on 25 July 2022 (2 pages) |
20 September 2022 | Appointment of Lyndsay Perkins as a director on 14 September 2022 (2 pages) |
15 September 2022 | Change of details for Mr Luc Clayton as a person with significant control on 1 September 2022 (2 pages) |
1 September 2022 | Confirmation statement made on 30 August 2022 with updates (5 pages) |
1 September 2022 | Termination of appointment of Felicity Clayton as a secretary on 29 August 2022 (1 page) |
1 September 2022 | Director's details changed for Mr Luc Clayton on 29 August 2022 (2 pages) |
1 September 2022 | Appointment of Lyndsay Perkins as a secretary on 29 August 2022 (2 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
1 October 2021 | Registered office address changed from Ergo Business Centre Bridgehead Business Park Meadow Road Hessle East Yorkshire HU13 0DG England to Ergo Business Centre Meadow Road Hessle HU13 0GD on 1 October 2021 (1 page) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
20 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
14 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
23 January 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
23 January 2019 | Termination of appointment of Luc Clayton as a secretary on 22 January 2019 (1 page) |
22 January 2019 | Appointment of Mrs Felicity Clayton as a secretary on 22 January 2019 (2 pages) |
25 October 2018 | Registered office address changed from 209 Melton Court Gibson Lane Melton East Yorkshire HU14 3HH England to Ergo Business Centre Bridgehead Business Park Meadow Road Hessle East Yorkshire HU13 0DG on 25 October 2018 (1 page) |
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
18 September 2018 | Resolutions
|
16 August 2018 | Statement of capital following an allotment of shares on 8 August 2018
|
16 May 2018 | Registered office address changed from 31-38 Queen Street Hull HU1 1UU England to 209 Melton Court Gibson Lane Melton East Yorkshire HU14 3HH on 16 May 2018 (1 page) |
18 April 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
27 March 2018 | Statement of capital following an allotment of shares on 1 October 2017
|
27 March 2018 | Resolutions
|
20 March 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
13 November 2017 | Registered office address changed from 8 Elloughtonthorpe Way Brough HU15 1TJ United Kingdom to 31-38 Queen Street Hull HU1 1UU on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 8 Elloughtonthorpe Way Brough HU15 1TJ United Kingdom to 31-38 Queen Street Hull HU1 1UU on 13 November 2017 (1 page) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
8 September 2016 | Incorporation Statement of capital on 2016-09-08
|
8 September 2016 | Incorporation Statement of capital on 2016-09-08
|