Hull
East Yorkshire
HU1 1EP
Director Name | Mr Andrew David Hayton |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP |
Director Name | Mr Paul David Swallow |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(11 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP |
Website | www.allenbycommercial.com |
---|---|
Email address | [email protected] |
Telephone | 01482 647138 |
Telephone region | Hull |
Registered Address | Studio 5 Paragon Studios At Chariot House 57 Carr Lane Hull East Yorkshire HU1 3RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
8 at £1 | Charlie Hasting Allenby 8.00% Ordinary C |
---|---|
8 at £1 | Georgia Faye Allenby 8.00% Ordinary C |
8 at £1 | Holly Rachel Allenby 8.00% Ordinary B |
76 at £1 | Andrew Mark Shane Allenby 76.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £117,887 |
Cash | £117,387 |
Current Liabilities | £316,416 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
11 November 2013 | Delivered on: 21 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
18 October 2023 | Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
---|---|
12 May 2023 | Director's details changed for Mr Andrew David Hayton on 12 May 2023 (2 pages) |
12 May 2023 | Secretary's details changed for Mrs Diane Therese Holmes on 12 May 2023 (1 page) |
29 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
8 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
9 December 2022 | Registered office address changed from Studio 5 Paragon Studios 57 Carr Lane Hull East Yorkshire HU1 3RF England to Studio 5 Paragon Studios at Chariot House 57 Carr Lane Hull East Yorkshire HU1 3RF on 9 December 2022 (1 page) |
9 December 2022 | Registered office address changed from 57 Studio 5, 1st Floor Chariot House 57 Carr Lane Hull East Riding of Yorkshire HU1 3RF England to Studio 5 Paragon Studios 57 Carr Lane Hull East Yorkshire HU1 3RF on 9 December 2022 (1 page) |
7 December 2022 | Registered office address changed from 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England to 57 Studio 5, 1st Floor Chariot House 57 Carr Lane Hull East Riding of Yorkshire HU1 3RF on 7 December 2022 (1 page) |
24 November 2022 | Appointment of Mr Charlie Hastings Allenby as a director on 10 November 2022 (2 pages) |
23 November 2022 | Appointment of Miss Georgia Faye Allenby as a director on 10 November 2022 (2 pages) |
23 November 2022 | Appointment of Mrs Diane Therese Holmes as a secretary on 10 November 2022 (2 pages) |
3 May 2022 | Appointment of Mr Paul David Swallow as a director on 3 May 2022 (2 pages) |
3 May 2022 | Director's details changed for Mr Andrew David Hayton on 1 May 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
18 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
27 February 2020 | Director's details changed for Mr Andrew Mark Shane Allenby on 27 February 2020 (2 pages) |
5 June 2019 | Appointment of Mr Andrew David Hayton as a director on 1 June 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 January 2016 | Registered office address changed from Unit 15 Priory Tec Park Saxon Way Priory Park Hessle North Humberside HU13 9PB to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Unit 15 Priory Tec Park Saxon Way Priory Park Hessle North Humberside HU13 9PB to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 18 January 2016 (1 page) |
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 May 2014 | Amended accounts made up to 31 May 2013 (3 pages) |
1 May 2014 | Amended accounts made up to 31 May 2013 (3 pages) |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 March 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
21 November 2013 | Registration of charge 076062580001 (21 pages) |
21 November 2013 | Registration of charge 076062580001 (21 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Current accounting period extended from 30 April 2012 to 31 May 2012 (3 pages) |
13 May 2011 | Current accounting period extended from 30 April 2012 to 31 May 2012 (3 pages) |
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|