Hessle
HU13 0HX
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2018(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Director Name | Mr Michel Rene Luc Vanhoonacker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Director Name | Mr Philippe Marie Jans |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 May 2018(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Registered Address | Westwood House Annie Med Lane South Cave HU15 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 January 2021 | Full accounts made up to 31 December 2019 (13 pages) |
---|---|
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
8 March 2019 | Cessation of Michel Rene Luc Vanhoonacker as a person with significant control on 6 March 2018 (1 page) |
8 March 2019 | Notification of Ackermans & Van Haaren Nv as a person with significant control on 1 March 2019 (2 pages) |
8 March 2019 | Notification of Biolectric Nv as a person with significant control on 31 May 2018 (2 pages) |
8 March 2019 | Notification of Philippe Marie Jans as a person with significant control on 31 May 2018 (2 pages) |
2 March 2019 | Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 1 March 2019 (1 page) |
8 May 2018 | Appointment of Mr Philippe Marie Jans as a director on 4 May 2018 (2 pages) |
8 March 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
6 March 2018 | Incorporation Statement of capital on 2018-03-06
|