Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH
Director Name | Mr James Robert Edward Cook |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tevalis Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH |
Director Name | Mrs Natalie Cook |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2017(same day as company formation) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Tevalis Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH |
Director Name | Mr James Humble |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tevalis Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH |
Director Name | Mr John Wright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tevalis Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH |
Director Name | Mr Michael Hoffman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tevalis Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH |
Director Name | Mr James Richard Butcher |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tevalis Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH |
Registered Address | Tevalis Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH |
---|---|
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
1 July 2022 | Delivered on: 8 July 2022 Persons entitled: Sme Platform UK Lending No.1 Dac Classification: A registered charge Outstanding |
---|
13 July 2023 | Confirmation statement made on 6 July 2023 with updates (5 pages) |
---|---|
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 July 2022 | Confirmation statement made on 6 July 2022 with updates (5 pages) |
8 July 2022 | Registered office address changed from Tevalis Bridgehead Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH England to Tevalis Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH on 8 July 2022 (1 page) |
8 July 2022 | Director's details changed for Mr James Corrigan on 8 July 2022 (2 pages) |
8 July 2022 | Director's details changed for Mrs Natalie Cook on 8 July 2022 (2 pages) |
8 July 2022 | Director's details changed for Mr John Wright on 8 July 2022 (2 pages) |
8 July 2022 | Director's details changed for Mr James Robert Edward Cook on 8 July 2022 (2 pages) |
8 July 2022 | Registration of charge 108547060001, created on 1 July 2022 (53 pages) |
8 July 2022 | Director's details changed for Mr James Richard Butcher on 8 July 2022 (2 pages) |
8 July 2022 | Director's details changed for Mr Michael Hoffman on 8 July 2022 (2 pages) |
8 July 2022 | Change of details for Mr James Robert Edward Cook as a person with significant control on 8 July 2022 (2 pages) |
8 July 2022 | Director's details changed for Mr James Humble on 8 July 2022 (2 pages) |
6 July 2022 | Change of details for a person with significant control (2 pages) |
5 July 2022 | Cessation of Natalie Cook as a person with significant control on 4 September 2019 (1 page) |
30 June 2022 | Change of details for Mr James Robert Edward Cook as a person with significant control on 18 December 2020 (2 pages) |
30 June 2022 | Change of details for a person with significant control (2 pages) |
23 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
17 March 2022 | Change of details for a person with significant control (2 pages) |
16 March 2022 | Director's details changed for Mr James Robert Edward Cook on 7 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Mr John Wright on 7 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Mr James Humble on 7 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Mrs Natalie Cook on 7 March 2022 (2 pages) |
16 March 2022 | Change of details for Mr James Robert Edward Cook as a person with significant control on 7 March 2022 (2 pages) |
16 March 2022 | Director's details changed for Mr James Corrigan on 7 March 2022 (2 pages) |
7 March 2022 | Appointment of Mr James Richard Butcher as a director on 24 February 2022 (2 pages) |
12 January 2022 | Registered office address changed from 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England to Tevalis Bridgehead Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH on 12 January 2022 (1 page) |
6 July 2021 | Confirmation statement made on 6 July 2021 with updates (5 pages) |
28 June 2021 | Director's details changed for Mr James Humble on 28 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Mr James Robert Edward Cook on 22 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Mrs Natalie Cook on 22 June 2021 (2 pages) |
22 June 2021 | Change of details for Mr James Robert Edward Cook as a person with significant control on 22 June 2021 (2 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 January 2021 | Resolutions
|
6 January 2021 | Resolutions
|
6 January 2021 | Resolutions
|
6 January 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
14 December 2020 | Previous accounting period shortened from 31 October 2020 to 31 March 2020 (1 page) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
29 July 2020 | Second filing of a statement of capital following an allotment of shares on 4 September 2019
|
20 July 2020 | Confirmation statement made on 6 July 2020 with updates (5 pages) |
19 September 2019 | Statement of capital following an allotment of shares on 4 September 2019
|
19 September 2019 | Memorandum and Articles of Association (16 pages) |
19 September 2019 | Memorandum and Articles of Association (16 pages) |
10 September 2019 | Change of details for Mr James Robert Edward Cook as a person with significant control on 4 September 2019 (2 pages) |
10 September 2019 | Notification of Natalie Cook as a person with significant control on 4 September 2019 (2 pages) |
9 September 2019 | Appointment of Mr Michael Hoffman as a director on 4 September 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
20 March 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
8 August 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
7 July 2017 | Incorporation Statement of capital on 2017-07-07
|
7 July 2017 | Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page) |
7 July 2017 | Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page) |
7 July 2017 | Incorporation Statement of capital on 2017-07-07
|