About

Registered Number: 02923140
Date of Incorporation: 26/04/1994 (30 years ago)
Company Status: Active
Registered Address: Straight Ltd, Somerden Road, Hull, HU9 5PE,

 

Having been setup in 1994, Straight Ltd has its registered office in Hull, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 5 directors listed as Marcoux, Christian, Gay, Elliot, Gay, Monica, Holburn, Susan, Musgrove, Thomas Edwin for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSGROVE, Thomas Edwin 16 November 2001 26 March 2007 1
Secretary Name Appointed Resigned Total Appointments
MARCOUX, Christian 14 January 2019 - 1
GAY, Elliot 29 April 1994 02 June 1994 1
GAY, Monica 02 June 1994 16 May 2000 1
HOLBURN, Susan 11 August 2014 14 January 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 20 May 2020
TM01 - Termination of appointment of director 20 May 2020
CS01 - N/A 20 May 2020
RESOLUTIONS - N/A 18 February 2020
SH01 - Return of Allotment of shares 29 January 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 10 May 2019
AP03 - Appointment of secretary 30 January 2019
TM02 - Termination of appointment of secretary 30 January 2019
AA - Annual Accounts 29 October 2018
CH01 - Change of particulars for director 25 October 2018
CH01 - Change of particulars for director 05 October 2018
RESOLUTIONS - N/A 03 May 2018
MA - Memorandum and Articles 03 May 2018
MR04 - N/A 27 April 2018
CS01 - N/A 26 April 2018
MR01 - N/A 23 April 2018
PSC08 - N/A 07 March 2018
PSC07 - N/A 06 March 2018
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 19 May 2016
AD01 - Change of registered office address 13 January 2016
TM01 - Termination of appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 11 May 2015
MR04 - N/A 02 April 2015
MR04 - N/A 02 April 2015
AUD - Auditor's letter of resignation 20 October 2014
OC - Order of Court 15 October 2014
TM01 - Termination of appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
MR01 - N/A 30 September 2014
AP01 - Appointment of director 06 September 2014
AP01 - Appointment of director 06 September 2014
AP01 - Appointment of director 06 September 2014
AP03 - Appointment of secretary 06 September 2014
TM01 - Termination of appointment of director 06 September 2014
TM01 - Termination of appointment of director 06 September 2014
TM02 - Termination of appointment of secretary 06 September 2014
TM01 - Termination of appointment of director 06 September 2014
RESOLUTIONS - N/A 22 August 2014
CC04 - Statement of companies objects 22 August 2014
SH01 - Return of Allotment of shares 22 August 2014
SH01 - Return of Allotment of shares 20 August 2014
SH01 - Return of Allotment of shares 20 August 2014
RR08 - Application by a public company for re-registration as a private limited company following a Court Order reducing capital 11 August 2014
SH19 - Statement of capital 11 August 2014
SH01 - Return of Allotment of shares 08 August 2014
AA - Annual Accounts 08 July 2014
RESOLUTIONS - N/A 23 June 2014
RESOLUTIONS - N/A 17 June 2014
AR01 - Annual Return 15 May 2014
RESOLUTIONS - N/A 08 August 2013
AA - Annual Accounts 08 July 2013
MR04 - N/A 20 June 2013
MR04 - N/A 20 June 2013
MR04 - N/A 20 June 2013
MR04 - N/A 20 June 2013
MR01 - N/A 12 June 2013
MR01 - N/A 03 June 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 25 July 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 05 July 2011
RESOLUTIONS - N/A 09 June 2011
AR01 - Annual Return 01 June 2011
SH01 - Return of Allotment of shares 04 February 2011
MG01 - Particulars of a mortgage or charge 17 August 2010
RESOLUTIONS - N/A 30 June 2010
MEM/ARTS - N/A 30 June 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 27 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2009
MG01 - Particulars of a mortgage or charge 05 November 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
395 - Particulars of a mortgage or charge 24 September 2009
AUD - Auditor's letter of resignation 25 June 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 06 June 2009
RESOLUTIONS - N/A 05 June 2009
RESOLUTIONS - N/A 05 June 2009
RESOLUTIONS - N/A 05 June 2009
RESOLUTIONS - N/A 05 June 2009
MEM/ARTS - N/A 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 30 May 2008
RESOLUTIONS - N/A 29 May 2008
363s - Annual Return 29 May 2008
287 - Change in situation or address of Registered Office 12 March 2008
395 - Particulars of a mortgage or charge 04 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2007
AA - Annual Accounts 19 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
363s - Annual Return 15 May 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
AA - Annual Accounts 27 July 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
MEM/ARTS - N/A 22 June 2006
363s - Annual Return 13 June 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 03 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
353a - Register of members in non-legible form 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
MEM/ARTS - N/A 11 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 November 2003
123 - Notice of increase in nominal capital 11 November 2003
PROSP - Prospectus 11 November 2003
AA - Annual Accounts 25 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
CERT5 - Re-registration of a company from private to public 13 October 2003
43(3) - Application by a private company for re-registration as a public company 13 October 2003
MISC - Miscellaneous document 13 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
AUDS - Auditor's statement 13 October 2003
AUDS - Auditor's statement 13 October 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 13 October 2003
AUD - Auditor's letter of resignation 13 October 2003
123 - Notice of increase in nominal capital 13 October 2003
BS - Balance sheet 10 October 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 13 May 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
AA - Annual Accounts 25 June 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 11 June 2001
CERTNM - Change of name certificate 30 May 2000
363s - Annual Return 26 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
287 - Change in situation or address of Registered Office 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 06 July 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 10 October 1995
287 - Change in situation or address of Registered Office 12 July 1995
363s - Annual Return 26 May 1995
288 - N/A 14 June 1994
287 - Change in situation or address of Registered Office 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1994
NEWINC - New incorporation documents 26 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2018 Outstanding

N/A

A registered charge 16 September 2014 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

Debenture 15 June 2012 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 13 August 2010 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 04 November 2009 Fully Satisfied

N/A

Debenture 23 September 2009 Fully Satisfied

N/A

Debenture 28 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.