Henry Boot Way
Hull
HU4 7DY
Director Name | Mr Steven Kenneth Moulton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Kestrel Avenue Hull HU8 9XT |
Director Name | Mr Andrew Ian Hall |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2019(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Brough Road South Cave Brough HU15 2DA |
Website | www.reslifts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
1 October 2014 | Delivered on: 10 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
27 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
27 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
27 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
27 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages) |
15 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
20 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
15 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
14 February 2022 | Registered office address changed from Unit 3 Brough Road South Cave Brough HU15 2DA England to Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY on 14 February 2022 (1 page) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
19 March 2021 | Change of details for Mrs Lisa Connor as a person with significant control on 10 March 2021 (2 pages) |
19 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
18 March 2021 | Director's details changed for Mrs Lisa Connor on 10 March 2021 (2 pages) |
10 March 2021 | Change of details for Mrs Lisa Connor as a person with significant control on 10 March 2021 (2 pages) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
10 June 2020 | Termination of appointment of Andrew Hall as a director on 10 June 2020 (1 page) |
19 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
24 January 2020 | Registered office address changed from Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY England to Unit 3 Brough Road South Cave Brough HU15 2DA on 24 January 2020 (1 page) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 May 2019 | Appointment of Mr Andrew Hall as a director on 11 April 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 May 2018 | Change of details for Res Group Ltd as a person with significant control on 4 May 2018 (2 pages) |
4 May 2018 | Registered office address changed from 2-3 Sidings Court Henry Boot Way Hull HU4 7DY to Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY on 4 May 2018 (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
8 March 2018 | Director's details changed for Mrs Lisa Connor on 8 March 2018 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 May 2015 | Director's details changed for Mrs Lisa Connor on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Mrs Lisa Connor on 1 May 2015 (2 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
21 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
15 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 November 2014 | Termination of appointment of Steven Kenneth Moulton as a director on 26 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Steven Kenneth Moulton as a director on 26 October 2014 (1 page) |
10 October 2014 | Registration of charge 089377160001, created on 1 October 2014 (5 pages) |
10 October 2014 | Registration of charge 089377160001, created on 1 October 2014 (5 pages) |
10 October 2014 | Registration of charge 089377160001, created on 1 October 2014 (5 pages) |
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|