Hull
North Humberside
HU8 8BT
Director Name | Mr Kurt James Nicholas Bousfield |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT |
Director Name | Mr Leigh Jon Churchill |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT |
Registered Address | Ashcourt Group Foster Street Hull North Humberside HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Barrie Geekie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,726 |
Cash | £65,049 |
Current Liabilities | £58,944 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 13 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
7 December 2021 | Delivered on: 8 December 2021 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
7 July 2020 | Delivered on: 14 July 2020 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
6 December 2019 | Delivered on: 11 December 2019 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 July 2020 | Registration of charge 089378970002, created on 7 July 2020 (73 pages) |
---|---|
31 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
31 March 2020 | Current accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
23 December 2019 | Appointment of Mr Leigh Jon Churchill as a director on 6 December 2019 (2 pages) |
23 December 2019 | Notification of Ashcourt Group Limited as a person with significant control on 6 December 2019 (4 pages) |
13 December 2019 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 6 December 2019 (2 pages) |
13 December 2019 | Registered office address changed from , 8 Danbury Park, Kingswood, Hull, HU7 3HZ, England to Ashcourt Group Foster Street Hull North Humberside HU8 8BT on 13 December 2019 (2 pages) |
13 December 2019 | Resolutions
|
13 December 2019 | Cessation of Barry Geekie as a person with significant control on 6 December 2019 (3 pages) |
11 December 2019 | Registration of charge 089378970001, created on 6 December 2019 (13 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
22 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
13 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
15 January 2016 | Registered office address changed from 1 the Meadows Ennerdale Hull East Yorkshire HU7 6EE to 8 Danbury Park Kingswood Hull HU7 3HZ on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from , 1 the Meadows, Ennerdale, Hull, East Yorkshire, HU7 6EE to Ashcourt Group Foster Street Hull North Humberside HU8 8BT on 15 January 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|