K2 Tower
Hull
East Yorkshire
HU1 3EN
Director Name | Mr Edward Lloyd Grieveson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 December 2017(same day as company formation) |
Role | Bar |
Country of Residence | England |
Correspondence Address | 20 Paxdale Hull HU7 6DA |
Director Name | Mr Michael David Wrightson |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 December 2017(same day as company formation) |
Role | Bar |
Country of Residence | England |
Correspondence Address | 20 Paxdale Hull HU7 6DA |
Director Name | Mr Edward Lloyd Grieveson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 February 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 July 2019) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Service Station 140 George Street Hull HU1 3AA |
Director Name | Mr Michael David Wrightson |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 July 2019(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service Station 140 George Street Hull HU1 3AA |
Secretary Name | Mr Edward Lloyd Grieveson |
---|---|
Status | Resigned |
Appointed | 12 January 2020(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Service Station 140 George Street Hull HU1 3AA |
Director Name | Mr Daniel Simon McIntyre |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2020(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Service Station 140 George Street Hull HU1 3AA |
Registered Address | K2 Suite 106 K2 Tower Hull East Yorkshire HU1 3EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
30 October 2020 | Appointment of Mr Daniel Simon Mcintyre as a director on 26 October 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
30 October 2020 | Notification of Benjamin Michael Fisher as a person with significant control on 26 October 2020 (2 pages) |
30 October 2020 | Termination of appointment of Michael David Wrightson as a director on 26 October 2020 (1 page) |
29 October 2020 | Cessation of Michael David Wrightson as a person with significant control on 26 October 2020 (1 page) |
29 October 2020 | Appointment of Mr Benjamin Michael Fisher as a director on 26 October 2020 (2 pages) |
23 September 2020 | Termination of appointment of Edward Lloyd Grieveson as a director on 1 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Edward Lloyd Grieveson as a secretary on 1 September 2020 (1 page) |
14 January 2020 | Appointment of Mr Edward Lloyd Grieveson as a director on 14 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
13 January 2020 | Appointment of Mr Edward Lloyd Grieveson as a secretary on 12 January 2020 (2 pages) |
17 December 2019 | Director's details changed for Mr Michael David Wrightson on 16 December 2019 (2 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 July 2019 | Appointment of Mr Michael David Wrightson as a director on 8 July 2019 (2 pages) |
8 July 2019 | Cessation of Edward Lloyd Grieveson as a person with significant control on 8 July 2019 (1 page) |
8 July 2019 | Notification of Michael Wrightson as a person with significant control on 8 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of Edward Lloyd Grieveson as a director on 8 July 2019 (1 page) |
15 February 2019 | Termination of appointment of Michael David Wrightson as a director on 15 February 2019 (1 page) |
15 February 2019 | Registered office address changed from 20 Paxdale Hull HU7 6DA United Kingdom to Service Station 140 George Street Hull HU1 3AA on 15 February 2019 (1 page) |
15 February 2019 | Appointment of Mr Edward Lloyd Grieveson as a director on 15 February 2019 (2 pages) |
15 February 2019 | Cessation of Michael David Wrightson as a person with significant control on 15 February 2019 (1 page) |
11 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Edward Lloyd Grieveson as a director on 1 July 2018 (1 page) |
11 December 2017 | Incorporation Statement of capital on 2017-12-11
|
11 December 2017 | Incorporation Statement of capital on 2017-12-11
|