Company NameN&S Hinchsliff Building & Joinery Services Ltd
Company StatusActive
Company Number05185674
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil Andrew Hinchsliff
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2004(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence AddressMaa Alish
Rise Road Skirlaugh
Hull
East Yorkshire
HU11 5BH
Director NameMrs Susan Hinchsliff
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2004(same day as company formation)
RoleOffice Work
Country of ResidenceUnited Kingdom
Correspondence AddressMaa Alish
Rise Road Skirlaugh
Hull
East Yorkshire
HU11 5BH
Secretary NameMrs Susan Hinchsliff
NationalityBritish
StatusCurrent
Appointed21 July 2004(same day as company formation)
RoleOffice Work
Country of ResidenceUnited Kingdom
Correspondence AddressMaa Alish
Rise Road Skirlaugh
Hull
East Yorkshire
HU11 5BH
Director NameMr Michael Tom Haynes
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(13 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Cawood Drive Skirlaugh
Hll
East Yorkshire
HU11 5ER
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Telephone01964 562792
Telephone regionHornsea / Patrington

Location

Registered AddressMaa Alish
Rise Road Skirlaugh
Hull
East Yorkshire
HU11 5BH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishSkirlaugh
WardMid Holderness
Built Up AreaSkirlaugh

Financials

Year2013
Net Worth£2,561
Cash£6,293
Current Liabilities£24,253

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

9 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
3 August 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
26 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
6 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
9 March 2021Previous accounting period shortened from 31 March 2021 to 28 February 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
16 January 2020Director's details changed for Mr Micheal Tom Haynes on 16 January 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
25 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 100
(3 pages)
26 April 2018Appointment of Mr Micheal Tom Haynes as a director on 26 April 2018 (2 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
3 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
3 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Susan Hinchsliff on 21 July 2010 (2 pages)
27 July 2010Director's details changed for Neil Andrew Hinchsliff on 21 July 2010 (2 pages)
27 July 2010Director's details changed for Susan Hinchsliff on 21 July 2010 (2 pages)
27 July 2010Director's details changed for Neil Andrew Hinchsliff on 21 July 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 August 2008Return made up to 21/07/08; full list of members (4 pages)
11 August 2008Return made up to 21/07/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007Return made up to 21/07/07; no change of members (7 pages)
3 August 2007Return made up to 21/07/07; no change of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 September 2006Return made up to 21/07/06; full list of members (7 pages)
11 September 2006Return made up to 21/07/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 August 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
23 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
1 February 2005Registered office changed on 01/02/05 from: 52 benningholme lane skirlaugh HU11 5EA (1 page)
1 February 2005Registered office changed on 01/02/05 from: 52 benningholme lane skirlaugh HU11 5EA (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New secretary appointed;new director appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Incorporation (13 pages)
21 July 2004Incorporation (13 pages)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)