Company NameEmergency Services Fleet Management (Humberside) Limited
Company StatusActive
Company Number09362482
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Douglas Anderson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(6 years, 3 months after company formation)
Appointment Duration3 years
RolePolice Officer
Country of ResidenceScotland
Correspondence AddressWyke Way Melton
East Riding Of Yorkshire
HU14 3BQ
Director NameMr Niall Christopher McKiniry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleAssistant Chief Fire Officer
Country of ResidenceEngland
Correspondence AddressWyke Way Melton
East Riding Of Yorkshire
HU14 3BQ
Director NameMr Christopher Anthony Philpott
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleAssistant Chief Officer
Country of ResidenceEngland
Correspondence AddressWyke Way Melton
East Riding Of Yorkshire
HU14 3BQ
Director NameMr Jonathan William Henderson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(8 years, 3 months after company formation)
Appointment Duration1 year
RoleSenior Fire Officer
Country of ResidenceEngland
Correspondence AddressWyke Way Melton
East Riding Of Yorkshire
HU14 3BQ
Director NameMrs Gerry Linda Morrison
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWilberforce Court High Street
Hull
East Yorkshire
HU1 1YJ
Director NamePhillip Roy Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(2 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 30 September 2015)
RoleSenior Fire Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWyke Way Melton
East Riding Of Yorkshire
HU14 3BQ
Director NamePhilip Steven Goatley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 13 October 2017)
RoleChief Police Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWyke Way Melton
East Riding Of Yorkshire
HU14 3BQ
Director NameLauren Poultney
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2017)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWyke Way Melton
East Riding Of Yorkshire
HU14 3BQ
Director NameKevin John Wilson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(2 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 28 June 2022)
RoleExecutive Director & Section 151 Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWyke Way Melton
East Riding Of Yorkshire
HU14 3BQ
Director NameSteven Topham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(9 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 2022)
RoleSenior Fire Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHumberside Fire And Rescue Service Summergroves Wa
Hull
East Riding Of Yorkshire
HU4 7BB
Director NameSteven Graham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 January 2018)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHumberside Police Wyke Way
Melton
East Riding Of Yorkshire
HU14 3BQ
Director NameJustin Lawrence Partridge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(2 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2018)
RoleEmployee Humberside Police
Country of ResidenceEngland
Correspondence AddressWyke Way Melton
East Riding Of Yorkshire
HU14 3BQ
Director NameChristopher John Rowley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyke Way Melton
East Riding Of Yorkshire
HU14 3BQ
Director NameMiss Nancie Caroline Shackleton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2018(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2022)
RoleAssistant Chief Constable
Country of ResidenceEngland
Correspondence AddressHumberside Police Hq Priory Road
Hull
HU5 5SF
Director NameMr Jason Paul Kirby
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2022(8 years after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2023)
RoleSenior Fire Officer
Country of ResidenceEngland
Correspondence AddressWyke Way Melton
East Riding Of Yorkshire
HU14 3BQ

Location

Registered AddressWyke Way
Melton
East Riding Of Yorkshire
HU14 3BQ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 March 2019 (13 pages)
31 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
24 August 2018Accounts for a small company made up to 31 March 2018 (13 pages)
6 August 2018Termination of appointment of Justin Lawrence Partridge as a director on 30 April 2018 (1 page)
21 February 2018Appointment of Christopher John Rowley as a director on 29 January 2018 (3 pages)
15 February 2018Termination of appointment of Steven Graham as a director on 29 January 2018 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
13 November 2017Appointment of Justin Lawrence Partridge as a director on 13 October 2017 (3 pages)
13 November 2017Termination of appointment of Philip Steven Goatley as a director on 13 October 2017 (2 pages)
13 November 2017Termination of appointment of Lauren Poultney as a director on 13 July 2017 (2 pages)
13 November 2017Termination of appointment of Philip Steven Goatley as a director on 13 October 2017 (2 pages)
13 November 2017Termination of appointment of Lauren Poultney as a director on 13 July 2017 (2 pages)
13 November 2017Appointment of Steven Graham as a director on 13 July 2017 (3 pages)
13 November 2017Appointment of Justin Lawrence Partridge as a director on 13 October 2017 (3 pages)
13 November 2017Appointment of Steven Graham as a director on 13 July 2017 (3 pages)
5 April 2017Confirmation statement made on 19 December 2016 with updates (4 pages)
5 April 2017Confirmation statement made on 19 December 2016 with updates (4 pages)
14 September 2016Accounts for a small company made up to 31 March 2016 (11 pages)
14 September 2016Accounts for a small company made up to 31 March 2016 (11 pages)
27 June 2016Memorandum and Articles of Association (13 pages)
27 June 2016Memorandum and Articles of Association (13 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 December 2015Appointment of Steven Topham as a director on 1 October 2015 (3 pages)
30 December 2015Appointment of Steven Topham as a director on 1 October 2015 (3 pages)
23 December 2015Annual return made up to 19 December 2015 no member list (3 pages)
23 December 2015Termination of appointment of Phillip Roy Jackson as a director on 30 September 2015 (1 page)
23 December 2015Termination of appointment of Phillip Roy Jackson as a director on 30 September 2015 (1 page)
23 December 2015Annual return made up to 19 December 2015 no member list (3 pages)
22 December 2015Termination of appointment of Phillip Roy Jackson as a director on 30 September 2015 (2 pages)
22 December 2015Termination of appointment of Phillip Roy Jackson as a director on 30 September 2015 (2 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 August 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
14 August 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages)
7 May 2015Registered office address changed from , Wilberforce Court High Street, Hull, East Yorkshire, HU1 1YJ to Wyke Way Melton East Riding of Yorkshire HU14 3BQ on 7 May 2015 (2 pages)
7 May 2015Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Wyke Way Melton East Riding of Yorkshire HU14 3BQ on 7 May 2015 (2 pages)
7 May 2015Termination of appointment of Gerry Linda Morrison as a director on 31 March 2015 (2 pages)
7 May 2015Termination of appointment of Gerry Linda Morrison as a director on 31 March 2015 (2 pages)
7 May 2015Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Wyke Way Melton East Riding of Yorkshire HU14 3BQ on 7 May 2015 (2 pages)
23 April 2015Appointment of Kevin John Wilson as a director on 3 March 2015 (3 pages)
23 April 2015Appointment of Kevin John Wilson as a director on 3 March 2015 (3 pages)
23 April 2015Appointment of Lauren Poultney as a director on 3 March 2015 (3 pages)
23 April 2015Appointment of Phillip Roy Jackson as a director on 3 March 2015 (3 pages)
23 April 2015Appointment of Kevin John Wilson as a director on 3 March 2015 (3 pages)
23 April 2015Appointment of Lauren Poultney as a director on 3 March 2015 (3 pages)
23 April 2015Appointment of Philip Steven Goatley as a director on 3 March 2015 (3 pages)
23 April 2015Appointment of Philip Steven Goatley as a director on 3 March 2015 (3 pages)
23 April 2015Appointment of Phillip Roy Jackson as a director on 3 March 2015 (3 pages)
23 April 2015Appointment of Phillip Roy Jackson as a director on 3 March 2015 (3 pages)
23 April 2015Appointment of Lauren Poultney as a director on 3 March 2015 (3 pages)
23 April 2015Appointment of Philip Steven Goatley as a director on 3 March 2015 (3 pages)
19 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)