Company Information for COMMON MAN INDUSTRIES LTD.
Unit 5 Little Reed Street, LITTLE REED STREET, Hull, HU2 8JL,
|
Company Registration Number
04520429
Private Limited Company
Liquidation |
Company Name | |
---|---|
COMMON MAN INDUSTRIES LTD. | |
Legal Registered Office | |
Unit 5 Little Reed Street LITTLE REED STREET Hull HU2 8JL Other companies in HU1 | |
Company Number | 04520429 | |
---|---|---|
Company ID Number | 04520429 | |
Date formed | 2002-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-31 | |
Account next due | 2021-12-31 | |
Latest return | 2020-08-28 | |
Return next due | 2021-09-11 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-21 15:42:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CLIVE HEWICK |
||
PAUL STUART EDWARD GREEN |
||
RICHARD CLIVE HEWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY CLARE HEWICK |
Company Secretary | ||
SALLY CLARE HEWICK |
Director | ||
POCKLINGTON ACCOUNTANCY LTD |
Company Secretary | ||
VICTORIA HELEN BRIGGS |
Director | ||
WACCTAX LTD |
Company Secretary | ||
JOYCE KELD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUNHOUSE CORPORATION LTD | Director | 2007-02-06 | CURRENT | 2007-02-05 | Dissolved 2014-04-01 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/22 FROM Stuf 15 South Street Hull HU1 3QG England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/18 FROM Stuf 15 South Street Hull HU1 3QG England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/18 FROM 17 South Street Hull HU1 3QG England | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/17 FROM Stuf 12- 14 South Street Hull East Yorkshire HU1 3AJ | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Stuart Edward Green on 2016-03-16 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM STUF 12-14 SOUTH STREET HULL EAST YORKSHIRE HU1 3QG | |
287 | REGISTERED OFFICE CHANGED ON 19/12/2008 FROM GROUND FLOOR 7 SOUTH STREET HULL EAST YORKS HU1 3QG | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD HEWICK / 29/09/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD HEWICK / 29/09/2008 | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2)R | AD 02/02/07--------- £ SI 100@1=100 £ IC 200/300 | |
287 | REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 16 BACK LANE BARMBY MOOR YORK EAST YORKSHIRE YO42 4ES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/11/06--------- £ SI 100@1=100 £ IC 100/200 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 11/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 19 RAILWAY STREET POCKLINGTON YORK EAST YORKSHIRE YO42 2QR | |
287 | REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 29 NEW STREET POCKLINGTON YORK EAST YORKSHIRE YO42 2QA | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 23/09/02-23/09/02 £ SI 100@1=100 £ IC 100/200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-03-21 |
Appointmen | 2022-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.23 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47421 - Retail sale of mobile telephones
Creditors Due Within One Year | 2012-12-31 | £ 23,089 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 25,382 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMON MAN INDUSTRIES LTD.
Cash Bank In Hand | 2012-12-31 | £ 10,254 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 10,384 |
Current Assets | 2012-12-31 | £ 21,422 |
Current Assets | 2011-12-31 | £ 23,341 |
Shareholder Funds | 2011-12-31 | £ 1,428 |
Stocks Inventory | 2012-12-31 | £ 11,168 |
Stocks Inventory | 2011-12-31 | £ 12,664 |
Tangible Fixed Assets | 2012-12-31 | £ 2,625 |
Tangible Fixed Assets | 2011-12-31 | £ 3,469 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47421 - Retail sale of mobile telephones) as COMMON MAN INDUSTRIES LTD. are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | COMMON MAN INDUSTRIES LTD. | Event Date | 2022-03-21 |
Initiating party | Event Type | Appointmen | |
Defending party | COMMON MAN INDUSTRIES LTD. | Event Date | 2022-03-21 |
Name of Company: COMMON MAN INDUSTRIES LTD. Company Number: 04520429 Nature of Business: Retail sale of mobile telephones Registered office: Stuf, 15 South Street, Hull, HU1 3QG Type of Liquidation: C… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |