Hull
HU4 7DY
Director Name | Mrs Janet Green |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 September 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Henry Boot Way Hull HU4 7DY |
Director Name | Mr Andrew Fox |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Henry Boot Way Hull HU4 7DY |
Registered Address | 18 Craven Park Enterprise Centre Poor House Lane Hull East Yorks HU9 5HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Julian Green 100.00% Ordinary |
---|
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 | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
23 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
27 September 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
20 September 2023 | Notification of Janet Green as a person with significant control on 1 September 2023 (2 pages) |
4 September 2023 | Notification of Fox Group Uk Holdings Ltd as a person with significant control on 18 November 2022 (2 pages) |
15 June 2023 | Registered office address changed from 18 Craven Park Enterprise Centre Poor House Lane Hull East Yorks HU9 5HE United Kingdom to 18 Craven Park Enterprise Centre Poor House Lane Hull East Yorks HU9 5HE on 15 June 2023 (1 page) |
15 June 2023 | Registered office address changed from 5 Henry Boot Way Hull HU4 7DY England to 18 Craven Park Enterprise Centre Poor House Lane Hull East Yorks HU9 5HE on 15 June 2023 (1 page) |
24 May 2023 | Termination of appointment of Andrew Fox as a director on 24 May 2023 (1 page) |
24 May 2023 | Cessation of Andrew Fox as a person with significant control on 1 May 2023 (1 page) |
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
19 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
17 September 2021 | Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England to 5 Henry Boot Way Hull HU4 7DY on 17 September 2021 (1 page) |
30 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
20 August 2018 | Appointment of Mr Andrew Fox as a director on 20 August 2018 (2 pages) |
20 August 2018 | Change of details for Mr Julian Green as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Notification of Andrew Fox as a person with significant control on 20 August 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
8 September 2017 | Appointment of Mrs Janet Green as a director on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Mrs Janet Green as a director on 8 September 2017 (2 pages) |
9 May 2017 | Registered office address changed from 40 Ella Street Hull HU5 3AY England to The Deep Business Centre Tower Street Hull HU1 4BG on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from 40 Ella Street Hull HU5 3AY England to The Deep Business Centre Tower Street Hull HU1 4BG on 9 May 2017 (1 page) |
10 April 2017 | Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England to 40 Ella Street Hull HU5 3AY on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England to 40 Ella Street Hull HU5 3AY on 10 April 2017 (1 page) |
5 April 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
5 April 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
3 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
6 April 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
6 April 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
3 December 2015 | Registered office address changed from 40 Ella Street Hull HU5 3AY England to The Deep Business Centre Tower Street Hull HU1 4BG on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 40 Ella Street Hull HU5 3AY England to The Deep Business Centre Tower Street Hull HU1 4BG on 3 December 2015 (1 page) |
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 October 2015 | Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG to 40 Ella Street Hull HU5 3AY on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG to 40 Ella Street Hull HU5 3AY on 28 October 2015 (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Registered office address changed from 40 Ella Street Hull HU5 3AY United Kingdom to The Deep Business Centre Tower Street Hull HU1 4BG on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 40 Ella Street Hull HU5 3AY United Kingdom to The Deep Business Centre Tower Street Hull HU1 4BG on 22 December 2014 (1 page) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|