Hull
East Yorkshire
HU2 8HX
Director Name | Mr John Francis Alexander Heagney |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2020(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge Carlton-In-Cleveland Middlesbrough TS9 7DJ |
Director Name | Mr Jonathan Michael Rons |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2020(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Lodge Carlton-In-Cleveland Middlesbrough TS9 7DJ |
Director Name | Mr John Heagney |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2020(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Princes House Wright Street Hull East Yorkshire HU2 8HX |
Registered Address | Holly Lodge Carlton-In-Cleveland Middlesbrough TS9 7DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Carlton |
Ward | Osmotherley & Swainby |
Built Up Area | Carlton in Cleveland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (10 pages) |
---|---|
22 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
19 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
6 August 2021 | Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX England to Holly Lodge Carlton-in-Cleveland Middlesbrough TS9 7DJ on 6 August 2021 (1 page) |
22 July 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
22 December 2020 | Confirmation statement made on 17 November 2020 with updates (5 pages) |
12 October 2020 | Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
28 April 2020 | Memorandum and Articles of Association (34 pages) |
28 April 2020 | Resolutions
|
22 April 2020 | Statement of capital following an allotment of shares on 24 March 2020
|
20 April 2020 | Termination of appointment of John Heagney as a director on 24 March 2020 (1 page) |
20 April 2020 | Notification of John Francis Alexander Heagney as a person with significant control on 24 March 2020 (2 pages) |
20 April 2020 | Appointment of Mr John Francis Alexander Heagney as a director on 24 March 2020 (2 pages) |
20 April 2020 | Cessation of John Heagney as a person with significant control on 24 March 2020 (1 page) |
16 April 2020 | Notification of John Heagney as a person with significant control on 24 March 2020 (2 pages) |
16 April 2020 | Notification of Jonathan Rons as a person with significant control on 24 March 2020 (2 pages) |
16 April 2020 | Appointment of Mr John Heagney as a director on 24 March 2020 (2 pages) |
16 April 2020 | Change of details for Mr Michael Edward Igoe as a person with significant control on 24 March 2020 (2 pages) |
16 April 2020 | Appointment of Mr Jonathan Michael Rons as a director on 24 March 2020 (2 pages) |
18 November 2019 | Incorporation
Statement of capital on 2019-11-18
|