Hull
East Yorkshire
HU7 0YQ
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Jean Sharpless |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ganstead Lane Bilton Hull East Yorkshire HU11 4BA |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Jean Sharpless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ganstead Lane Bilton Hull East Yorkshire HU11 4BA |
Director Name | Mr Keith Sharpless |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18b Lake Enterprise Park Hull East Yorkshire HU7 0YQ |
Website | www.uslhull.com |
---|---|
Telephone | 01482 825660 |
Telephone region | Hull |
Registered Address | Unit 18b Lake Enterprise Park Hull East Yorkshire HU7 0YQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
50 at £1 | Keith Sharpless 50.00% Ordinary |
---|---|
50 at £1 | Mr Craig Andrew Sharpless 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,042 |
Cash | £67,832 |
Current Liabilities | £97,129 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
27 March 2023 | Cessation of Keith Sharpless as a person with significant control on 27 March 2023 (1 page) |
---|---|
27 March 2023 | Confirmation statement made on 27 March 2023 with updates (5 pages) |
11 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
3 February 2022 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
14 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
23 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
26 September 2019 | Termination of appointment of Keith Sharpless as a director on 21 May 2019 (1 page) |
12 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
12 November 2018 | Director's details changed for Mr Craig Andrew Sharpless on 12 November 2018 (2 pages) |
12 November 2018 | Registered office address changed from 36 Ganstead Lane Hull East Yorkshire HU11 4BA to Unit 18B Lake Enterprise Park Hull East Yorkshire HU7 0YQ on 12 November 2018 (1 page) |
12 November 2018 | Director's details changed for Mr Keith Sharpless on 12 November 2018 (2 pages) |
12 November 2018 | Change of details for Mr Craig Andrew Sharpless as a person with significant control on 12 November 2018 (2 pages) |
12 November 2018 | Change of details for Mr Keith Sharpless as a person with significant control on 12 November 2018 (2 pages) |
9 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
17 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
18 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
18 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
26 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 September 2015 | Amended total exemption full accounts made up to 30 April 2015 (7 pages) |
24 September 2015 | Amended total exemption full accounts made up to 30 April 2015 (7 pages) |
9 September 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
9 September 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
26 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 November 2013 | Termination of appointment of Jean Sharpless as a secretary (1 page) |
5 November 2013 | Termination of appointment of Jean Sharpless as a director (1 page) |
5 November 2013 | Termination of appointment of Jean Sharpless as a director (1 page) |
5 November 2013 | Termination of appointment of Jean Sharpless as a secretary (1 page) |
21 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull North Humberside HU1 1RA United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull North Humberside HU1 1RA United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull North Humberside HU1 1RA United Kingdom on 8 May 2013 (1 page) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 October 2012 | Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA on 16 October 2012 (1 page) |
16 October 2012 | Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA on 16 October 2012 (1 page) |
25 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 June 2010 | Director's details changed for Craig Andrew Sharpless on 10 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Jean Sharpless on 10 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Jean Sharpless on 10 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Craig Andrew Sharpless on 10 April 2010 (2 pages) |
16 April 2010 | Appointment of Keith Sharpless as a director (3 pages) |
16 April 2010 | Appointment of Keith Sharpless as a director (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 July 2006 | Return made up to 10/04/06; full list of members (3 pages) |
27 July 2006 | Return made up to 10/04/06; full list of members (3 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
11 April 2005 | Return made up to 10/04/05; full list of members (3 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 July 2004 | Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2004 | Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
30 May 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
10 April 2003 | Incorporation (18 pages) |
10 April 2003 | Incorporation (18 pages) |