WWW.FROEBELHOUSE.THEVILLAGE.CO.UK LIMITED
NR HULL

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU12 0DD

Company number 04005462
Status Active
Incorporation Date 1 June 2000
Company Type Private Limited Company
Address PASTURE HOUSE, HALSHAM, NR HULL, EAST YORKSHIRE, HU12 0DD
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of WWW.FROEBELHOUSE.THEVILLAGE.CO.UK LIMITED are www.wwwfroebelhousethevillagecouk.co.uk, and www.www-froebelhouse-thevillage-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Www Froebelhouse Thevillage Co Uk Limited is a Private Limited Company. The company registration number is 04005462. Www Froebelhouse Thevillage Co Uk Limited has been working since 01 June 2000. The present status of the company is Active. The registered address of Www Froebelhouse Thevillage Co Uk Limited is Pasture House Halsham Nr Hull East Yorkshire Hu12 0dd. The company`s financial liabilities are £185.95k. It is £71.29k against last year. The cash in hand is £128.12k. It is £32.32k against last year. And the total assets are £286.88k, which is £94.34k against last year. ROBERTS, Lilian Ann is a Director of the company. Secretary TWIDDLE, Michael John Robert has been resigned. Secretary WARD, Michael Dennis has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Primary education".


www.froebelhouse.thevillage.co.uk Key Finiance

LIABILITIES £185.95k
+62%
CASH £128.12k
+33%
TOTAL ASSETS £286.88k
+48%
All Financial Figures

Current Directors

Director
ROBERTS, Lilian Ann
Appointed Date: 01 June 2000
83 years old

Resigned Directors

Secretary
TWIDDLE, Michael John Robert
Resigned: 21 April 2015
Appointed Date: 12 December 2006

Secretary
WARD, Michael Dennis
Resigned: 12 December 2006
Appointed Date: 01 June 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 June 2000
Appointed Date: 01 June 2000

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 June 2000
Appointed Date: 01 June 2000

WWW.FROEBELHOUSE.THEVILLAGE.CO.UK LIMITED Events

17 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

24 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Jun 2015
Total exemption small company accounts made up to 31 August 2014
11 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2

05 Jun 2015
Termination of appointment of Michael John Robert Twiddle as a secretary on 21 April 2015
...
... and 36 more events
07 Jun 2000
New director appointed
07 Jun 2000
Secretary resigned
07 Jun 2000
Director resigned
07 Jun 2000
Registered office changed on 07/06/00 from: bridge street 181 queen victoria street london EC4V 4DZ
01 Jun 2000
Incorporation

WWW.FROEBELHOUSE.THEVILLAGE.CO.UK LIMITED Charges

19 November 2000
Debenture
Delivered: 22 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…