Hull
HU9 1RH
Director Name | Mr Nicholas Peter Brown |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferries House Ferries Street Hull HU9 1RH |
Director Name | Mr Jonathan Oliver |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 First Lane Hessle East Yorkshire HU13 9EG |
Director Name | Mr Richard Frederick Palmer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ferries House Ferries Street Hull HU9 1RH |
Director Name | Mr Graham Charles Cross |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferries House Ferries Street Hull HU9 1RH |
Registered Address | Ferries House Ferries Street Hull HU9 1RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
16 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
10 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
1 November 2022 | Appointment of Mr Jonathan Oliver as a director on 1 October 2022 (2 pages) |
28 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
18 January 2022 | Confirmation statement made on 16 January 2022 with updates (5 pages) |
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
29 September 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
18 January 2021 | Confirmation statement made on 16 January 2021 with updates (5 pages) |
11 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Graham Charles Cross as a director on 31 December 2019 (1 page) |
2 August 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
28 March 2018 | Notification of Nicholas Peter Brown as a person with significant control on 6 April 2016 (2 pages) |
28 March 2018 | Withdrawal of a person with significant control statement on 28 March 2018 (2 pages) |
28 March 2018 | Notification of Anthony Keith Storr as a person with significant control on 6 April 2016 (2 pages) |
28 March 2018 | Notification of Graham Charles Cross as a person with significant control on 6 April 2016 (2 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
9 September 2016 | Appointment of Mr Nicholas Peter Brown as a director on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Nicholas Peter Brown as a director on 7 September 2016 (2 pages) |
3 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
8 June 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
8 June 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
3 June 2015 | Registered office address changed from 8 Parliament Street Hull East Yorkshire HU1 2BB United Kingdom to Ferries House Ferries Street Hull HU9 1RH on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from 8 Parliament Street Hull East Yorkshire HU1 2BB United Kingdom to Ferries House Ferries Street Hull HU9 1RH on 3 June 2015 (1 page) |
3 June 2015 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
3 June 2015 | Appointment of Mr Anthony Keith Storr as a director on 14 May 2015 (2 pages) |
3 June 2015 | Termination of appointment of Richard Frederick Palmer as a director on 14 May 2015 (1 page) |
3 June 2015 | Appointment of Mr Graham Charles Cross as a director on 14 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr Graham Charles Cross as a director on 14 May 2015 (2 pages) |
3 June 2015 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
3 June 2015 | Termination of appointment of Richard Frederick Palmer as a director on 14 May 2015 (1 page) |
3 June 2015 | Appointment of Mr Anthony Keith Storr as a director on 14 May 2015 (2 pages) |
3 June 2015 | Registered office address changed from 8 Parliament Street Hull East Yorkshire HU1 2BB United Kingdom to Ferries House Ferries Street Hull HU9 1RH on 3 June 2015 (1 page) |
16 January 2015 | Incorporation Statement of capital on 2015-01-16
|
16 January 2015 | Incorporation Statement of capital on 2015-01-16
|