Company NameF & H Construction Limited
DirectorsJames William Howden and Michael Robin Fisher
Company StatusActive
Company Number07453018
CategoryPrivate Limited Company
Incorporation Date26 November 2010(13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James William Howden
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckside Court Annie Reed Road
Beverley
East Yorkshire
HU17 0LF
Director NameMr Michael Robin Fisher
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckside Court Annie Reed Road
Beverley
East Yorkshire
HU17 0LF

Contact

Websitefandhconstruction.co.uk

Location

Registered AddressMain Road
Ryehill
Hull
East Yorkshire
HU12 9NH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishThorngumbald
WardSouth West Holderness
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James William Howden
50.00%
Ordinary
50 at £1Michael Robin Fisher
50.00%
Ordinary

Financials

Year2014
Net Worth£36,161
Cash£23,784
Current Liabilities£81,664

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 4 weeks from now)

Charges

17 March 2014Delivered on: 21 March 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 February 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
20 December 2019Director's details changed for Mr Michael Robin Fisher on 20 December 2019 (2 pages)
20 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
20 December 2019Change of details for Mr Michael Robin Fisher as a person with significant control on 20 December 2019 (2 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
4 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
31 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
11 April 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
11 April 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
2 February 2017Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF to Main Road Ryehill Hull East Yorkshire HU12 9NH on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF to Main Road Ryehill Hull East Yorkshire HU12 9NH on 2 February 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 March 2014Registration of charge 074530180001 (24 pages)
21 March 2014Registration of charge 074530180001 (24 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
22 February 2013Director's details changed for Mr Michael Robin Fisher on 22 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Michael Robin Fisher on 22 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Michael Robin Fisher on 4 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Michael Robin Fisher on 4 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Michael Robin Fisher on 4 February 2013 (2 pages)
21 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
20 December 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
26 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)