Company NameBrickyplasterer.com Limited
DirectorLee Abbott
Company StatusActive
Company Number06553805
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Lee Abbott
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ
Secretary NameHarris Lacey And Swain Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address8 Waterside Park
Livingstone Road Hessle
Hull
East Yorkshire
HU13 0EN

Contact

Websiteflowersandhair.com

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
North Humberside
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Lee Abbott
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,970
Cash£3,838
Current Liabilities£18,950

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
18 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
16 December 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 March 2018 (8 pages)
10 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
12 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 May 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 28 May 2015 (1 page)
28 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle Hull East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 28 May 2015 (1 page)
28 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
9 April 2013Termination of appointment of Harris Lacey and Swain Limited as a secretary (1 page)
9 April 2013Termination of appointment of Harris Lacey and Swain Limited as a secretary (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (12 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (12 pages)
20 May 2010Secretary's details changed for Harris Lacey and Swain Limited on 1 January 2010 (1 page)
20 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Harris Lacey and Swain Limited on 1 January 2010 (1 page)
20 May 2010Secretary's details changed for Harris Lacey and Swain Limited on 1 January 2010 (1 page)
20 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr Lee Abbott on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Mr Lee Abbott on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Mr Lee Abbott on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
6 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
30 April 2009Return made up to 03/04/09; full list of members (3 pages)
30 April 2009Return made up to 03/04/09; full list of members (3 pages)
3 April 2008Incorporation (15 pages)
3 April 2008Incorporation (15 pages)