South Cave
HU15 2HG
Director Name | Ms Lisa Danielle Miles |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 July 2022(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 August 2016(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 | 10 November 2016(3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Registered Address | 8 Northumberland Avenue London WC2N 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
30 November 2022 | Delivered on: 13 December 2022 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: By way of first fixed charge all charged securities, for more details of securities rights, charged accounts, intellectual property and assigned assets charged please refer to clause 4 of the document. Outstanding |
---|
13 August 2020 | Confirmation statement made on 9 August 2020 with updates (3 pages) |
---|---|
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
18 December 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
13 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
9 August 2018 | Change of details for Silverfin Nv as a person with significant control on 2 August 2018 (2 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 August 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
25 August 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
4 January 2017 | Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 4 January 2017 (1 page) |
20 December 2016 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 10 November 2016 (2 pages) |
20 December 2016 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 10 November 2016 (2 pages) |
10 August 2016 | Incorporation Statement of capital on 2016-08-10
|
10 August 2016 | Incorporation Statement of capital on 2016-08-10
|