Queen Street
Hull
HU1 1UU
Director Name | Mr Keverne Thomas Watt |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horton Grange Country House Hotel Horton Grange Co Seaton Burn Berwick Hill Road NE13 6BU |
Director Name | Mr Ian Roper |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Office 12, Level Q Surtees Business Park Stockton-On-Tees TS18 3HR |
Director Name | Mr Christopher James Watt |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 October 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Office 12, Level Q Surtees Business Park Stockton-On-Tees TS18 3HR |
Director Name | Mr Callum James Martin Clark |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C4di @Thedock 31-38 Queen Street Hull HU1 1UU |
Director Name | Mr Erin Jai Short |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 12, Level Q Surtees Business Park Stockton-On-Tees TS18 3HR |
Registered Address | Office 13, Level Q Surtees Business Park Stockton-On-Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
14 December 2021 | Delivered on: 14 December 2021 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
---|
5 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
---|---|
24 September 2020 | Director's details changed for Mr Keverne Thomas Watt on 19 September 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 6 June 2020 with updates (5 pages) |
9 March 2020 | Cancellation of shares. Statement of capital on 14 January 2020
|
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 February 2020 | Purchase of own shares. (3 pages) |
7 February 2020 | Resolutions
|
6 February 2020 | Resolutions
|
6 February 2020 | Resolutions
|
6 February 2020 | Memorandum and Articles of Association (48 pages) |
6 February 2020 | Statement of capital following an allotment of shares on 14 January 2020
|
4 February 2020 | Appointment of Mr Ian Roper as a director on 3 February 2020 (2 pages) |
26 November 2019 | Termination of appointment of Callum James Martin Clark as a director on 1 November 2019 (1 page) |
20 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
27 February 2019 | Registered office address changed from Core Building Core Building Brown Street Manchester M2 1DH England to C4Di @Thedock 31-38 Queen Street Hull HU1 1UU on 27 February 2019 (1 page) |
21 January 2019 | Registered office address changed from Cloth Hall Farm Soil Hill Halifax HX2 9NT United Kingdom to Core Building Core Building Brown Street Manchester M2 1DH on 21 January 2019 (1 page) |
2 October 2018 | Appointment of Mr John Ferdinand Connolly as a director on 1 August 2018 (2 pages) |
6 September 2018 | Appointment of Mr Keverne Thomas Watt as a director on 24 August 2018 (2 pages) |
28 August 2018 | Statement of capital following an allotment of shares on 3 August 2018
|
22 August 2018 | Resolutions
|
9 July 2018 | Resolutions
|
7 June 2018 | Incorporation Statement of capital on 2018-06-07
|