Welton
Brough
HU15 1NZ
Director Name | Mr Christopher John Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Kingscroft Drive Welton Brough HU15 1FL |
Director Name | Mrs Karen Janette Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Kingscroft Drive Welton Brough HU15 1FL |
Director Name | Mr Joseph Phillip Bennett |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH |
Director Name | Mr Michael Gray |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Meadow Lane Newport Brough HU15 2QN |
Director Name | Miss Jonell Pamela Smith |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Temple Walk Welton Brough HU15 1NZ |
Registered Address | 11 Temple Walk Welton Brough HU15 1NZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
27 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
28 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
20 January 2022 | Registered office address changed from 56 Kingscroft Drive Welton Brough HU15 1FL England to 11 Temple Walk Welton Brough HU15 1NZ on 20 January 2022 (1 page) |
29 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
9 March 2021 | Termination of appointment of Jonell Pamela Smith as a director on 9 March 2021 (1 page) |
19 February 2021 | Appointment of Miss Jonell Pamela Smith as a director on 1 January 2021 (2 pages) |
4 August 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
12 July 2020 | Cessation of Michael Gray as a person with significant control on 12 July 2020 (1 page) |
12 July 2020 | Termination of appointment of Michael Gray as a director on 12 July 2020 (1 page) |
3 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
11 April 2019 | Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH United Kingdom to 56 Kingscroft Drive Welton Brough HU15 1FL on 11 April 2019 (1 page) |
11 April 2019 | Notification of Michael Gray as a person with significant control on 29 March 2019 (2 pages) |
11 April 2019 | Notification of Joseph Bennett as a person with significant control on 29 March 2019 (2 pages) |
11 April 2019 | Termination of appointment of Karen Janette Smith as a director on 30 March 2019 (1 page) |
11 April 2019 | Appointment of Mr Michael Gray as a director on 29 March 2019 (2 pages) |
11 April 2019 | Cessation of Christopher John Smith as a person with significant control on 29 March 2019 (1 page) |
11 April 2019 | Appointment of Mr Joseph Bennett as a director on 29 March 2019 (2 pages) |
11 April 2019 | Cessation of Karen Janette Smith as a person with significant control on 29 March 2019 (1 page) |
11 April 2019 | Termination of appointment of Christopher John Smith as a director on 30 March 2019 (1 page) |
19 October 2018 | Termination of appointment of Joseph Bennett as a director on 18 October 2018 (1 page) |
12 October 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (6 pages) |
9 October 2018 | Appointment of Mr Joseph Bennett as a director on 17 August 2018 (2 pages) |
4 July 2018 | Incorporation Statement of capital on 2018-07-04
|