Huby
Leeds
LS17 0EE
Director Name | Mr Richard Nieto |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deva Heights Dee Banks Great Boughton, Chester CH3 5UD Wales |
Director Name | Mr Martin Henry Mellor |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(2 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 21 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House C/O Bradburn & Co Victoria House, Victoria Mount Oxton Wirral CH43 5TH Wales |
Registered Address | Victoria House C/O Bradburn & Co Victoria House, Victoria Mount Oxton Wirral CH43 5TH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Oxton |
Built Up Area | Birkenhead |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 August 2017 | Notification of Richard Keith Nieto as a person with significant control on 1 June 2016 (2 pages) |
---|---|
8 August 2017 | Withdrawal of a person with significant control statement on 8 August 2017 (2 pages) |
8 August 2017 | Notification of John Stuart Buxton as a person with significant control on 1 June 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
5 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
7 November 2016 | Sub-division of shares on 18 October 2016 (4 pages) |
7 November 2016 | Statement of capital following an allotment of shares on 18 October 2016
|
15 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
8 March 2016 | Registered office address changed from Juliand 2 Menlo Close Oxton Wirral CH439YD United Kingdom to Victoria House C/O Bradburn & Co Victoria House, Victoria Mount Oxton Wirral CH43 5th on 8 March 2016 (1 page) |
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|