SECRET NUMBERS LIMITED
HULL WHITE OUTLINE LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 5JX

Company number 04840626
Status Active
Incorporation Date 22 July 2003
Company Type Private Limited Company
Address ROCK CITY, HAWTHORN AVENUE, HULL, EAST YORKSHIRE, HU3 5JX
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SECRET NUMBERS LIMITED are www.secretnumbers.co.uk, and www.secret-numbers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Secret Numbers Limited is a Private Limited Company. The company registration number is 04840626. Secret Numbers Limited has been working since 22 July 2003. The present status of the company is Active. The registered address of Secret Numbers Limited is Rock City Hawthorn Avenue Hull East Yorkshire Hu3 5jx. The company`s financial liabilities are £50.98k. It is £-34.85k against last year. The cash in hand is £0.14k. It is £0.09k against last year. And the total assets are £43.92k, which is £43.88k against last year. ENGLISH, Mark Stephen is a Director of the company. Secretary MINCHER, Rebecca May has been resigned. Secretary WILLIAMS, Sarah has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Operation of sports facilities".


secret numbers Key Finiance

LIABILITIES £50.98k
-41%
CASH £0.14k
+197%
TOTAL ASSETS £43.92k
+95382%
All Financial Figures

Current Directors

Director
ENGLISH, Mark Stephen
Appointed Date: 22 July 2003
57 years old

Resigned Directors

Secretary
MINCHER, Rebecca May
Resigned: 26 May 2005
Appointed Date: 22 July 2003

Secretary
WILLIAMS, Sarah
Resigned: 23 July 2014
Appointed Date: 26 May 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 July 2003
Appointed Date: 22 July 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 July 2003
Appointed Date: 22 July 2003

Persons With Significant Control

Mr Mark Stephen English
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

SECRET NUMBERS LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 31 July 2016
11 Aug 2016
Confirmation statement made on 22 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
03 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1

11 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 38 more events
04 Aug 2003
Director resigned
04 Aug 2003
New secretary appointed
04 Aug 2003
New director appointed
04 Aug 2003
Registered office changed on 04/08/03 from: 12 york place leeds west yorkshire LS1 2DS
22 Jul 2003
Incorporation

SECRET NUMBERS LIMITED Charges

4 August 2014
Charge code 0484 0626 0007
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Chamber Acorn Fund (Humber) Limited
Description: Freehold land and buildings on the west side of hawthorn…
28 June 2013
Charge code 0484 0626 0006
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being rock city, hawthorn avenue, hull…
28 June 2013
Charge code 0484 0626 0005
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 261 hawthorn avenue hull t/no HS175934. Notification of…
21 June 2013
Charge code 0484 0626 0004
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
20 September 2012
Legal mortgage
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Hull Business Development Fund Limited
Description: F/H property k/a land and buildings on the west side of…
17 June 2005
Legal charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the west side of hawthorn avenue…
24 October 2003
Debenture
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…