Hull
North Humberside
HU7 4WH
Secretary Name | Mrs Sharon Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Willows Hull North Humberside HU7 4WH |
Director Name | Mr Philip Tobias Foster |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Western Gailes Way Salthouse Road Hull East Yorkshire HU8 9EQ |
Director Name | Mrs Rachel Sarah Garrison |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Brantingham Road Elloughton Brough East Yorkshire HU15 1HX |
Website | scaffoldinginspections.co.uk |
---|
Registered Address | 17 Rosner Drive Hessle HU13 0GS |
---|
50 at £1 | Philip Tobias Foster 50.00% Ordinary |
---|---|
50 at £1 | Sharon Foster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,371 |
Cash | £62,317 |
Current Liabilities | £116,535 |
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 | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
17 July 2013 | Delivered on: 18 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
17 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Registered office address changed from 1 the Willows Hull East Yorkshire HU7 4WH to Clay Street Clay Street Hull East Yorkshire HU8 8HA on 1 June 2020 (1 page) |
23 September 2019 | Unaudited abridged accounts made up to 30 April 2019 (11 pages) |
18 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
11 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
21 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 April 2014 | Secretary's details changed for Miss Sharon Randerson on 9 April 2014 (1 page) |
9 April 2014 | Secretary's details changed for Miss Sharon Randerson on 9 April 2014 (1 page) |
9 April 2014 | Director's details changed for Miss Sharon Randerson on 9 April 2014 (2 pages) |
9 April 2014 | Secretary's details changed for Miss Sharon Randerson on 9 April 2014 (1 page) |
9 April 2014 | Director's details changed for Miss Sharon Randerson on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Miss Sharon Randerson on 9 April 2014 (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
18 July 2013 | Registration of charge 068344840001 (5 pages) |
18 July 2013 | Registration of charge 068344840001 (5 pages) |
28 March 2013 | Registered office address changed from 115 Cleveland Street Hull East Yorkshire HU8 7AU United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 115 Cleveland Street Hull East Yorkshire HU8 7AU United Kingdom on 28 March 2013 (1 page) |
13 March 2013 | Change of name notice (4 pages) |
13 March 2013 | Company name changed scaffolding inspection (uk) LIMITED\certificate issued on 13/03/13
|
13 March 2013 | Change of name notice (4 pages) |
13 March 2013 | Company name changed scaffolding inspection (uk) LIMITED\certificate issued on 13/03/13
|
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 October 2011 | Registered office address changed from Caspian House Clay Street Hull HU8 8HA on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from Caspian House Clay Street Hull HU8 8HA on 21 October 2011 (1 page) |
6 September 2011 | Appointment of Mr Philip Tobias Foster as a director (2 pages) |
6 September 2011 | Appointment of Mr Philip Tobias Foster as a director (2 pages) |
5 September 2011 | Secretary's details changed for Mrs Sharon Walker on 5 September 2011 (1 page) |
5 September 2011 | Director's details changed for Mrs Sharon Walker on 5 September 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Mrs Sharon Walker on 5 September 2011 (1 page) |
5 September 2011 | Termination of appointment of Rachel Garrison as a director (1 page) |
5 September 2011 | Director's details changed for Mrs Sharon Walker on 5 September 2011 (2 pages) |
5 September 2011 | Termination of appointment of Rachel Garrison as a director (1 page) |
5 September 2011 | Secretary's details changed for Mrs Sharon Walker on 5 September 2011 (1 page) |
5 September 2011 | Director's details changed for Mrs Sharon Walker on 5 September 2011 (2 pages) |
18 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 November 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
17 November 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
24 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mrs Sharon Walker on 3 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Sharon Walker on 3 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Sharon Walker on 3 March 2010 (2 pages) |
3 March 2009 | Incorporation (16 pages) |
3 March 2009 | Incorporation (16 pages) |