Hull
East Yorkshire
HU3 4AL
Director Name | Mr Richard Snow |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2015(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 61 Wassand Street Hull East Yorkshire HU3 4AL |
Director Name | Mr Christopher John Lingard |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Wassand Street Hull East Yorkshire HU3 4AL |
Director Name | Mr Glenn Malcolm Aitken |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 High Street North Ferriby East Yorkshire HU14 3JP |
Website | bosacontracts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01430 472131 |
Telephone region | Market Weighton / North Cave |
Registered Address | 61 Wassand Street Hull East Yorkshire HU3 4AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Christopher Lingard 60.00% Ordinary |
---|---|
200 at £1 | Richard Snow 20.00% Ordinary |
200 at £1 | Steven Renner 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 61 wassand street, hull, east yorkshire. Outstanding |
---|---|
6 July 2017 | Delivered on: 26 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
21 July 2023 | Satisfaction of charge 094087520002 in full (1 page) |
21 July 2023 | Satisfaction of charge 094087520001 in full (1 page) |
18 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
27 July 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
19 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
14 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
13 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
31 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
16 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
14 August 2018 | Confirmation statement made on 11 August 2018 with updates (5 pages) |
2 August 2018 | Cessation of Christopher Lingard as a person with significant control on 6 December 2017 (1 page) |
2 August 2018 | Notification of Steven Renner as a person with significant control on 6 December 2017 (2 pages) |
2 August 2018 | Notification of Richard Snow as a person with significant control on 6 December 2017 (2 pages) |
13 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 April 2018 | Cancellation of shares. Statement of capital on 5 December 2017
|
20 March 2018 | Purchase of own shares. (3 pages) |
21 December 2017 | Registration of charge 094087520002, created on 20 December 2017 (10 pages) |
19 October 2017 | Director's details changed for Mr Christopher John Lingard on 4 July 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Christopher John Lingard on 4 July 2017 (2 pages) |
29 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
29 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
26 July 2017 | Registration of charge 094087520001, created on 6 July 2017 (26 pages) |
26 July 2017 | Registration of charge 094087520001, created on 6 July 2017 (26 pages) |
4 July 2017 | Registered office address changed from 17 Sandringham Road Brough North Humberside HU15 1UE to 61 Wassand Street Hull East Yorkshire HU3 4AL on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 17 Sandringham Road Brough North Humberside HU15 1UE to 61 Wassand Street Hull East Yorkshire HU3 4AL on 4 July 2017 (1 page) |
22 June 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
22 June 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
21 April 2017 | Appointment of Mr Christopher Lingard as a director on 1 September 2016 (2 pages) |
21 April 2017 | Appointment of Mr Christopher Lingard as a director on 1 September 2016 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 27 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 27 January 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 August 2015 | Termination of appointment of Glenn Malcolm Aitken as a director on 10 August 2015 (1 page) |
11 August 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
11 August 2015 | Registered office address changed from 18 High Street North Ferriby East Yorkshire HU14 3JP United Kingdom to 17 Sandringham Road Brough North Humberside HU15 1UE on 11 August 2015 (1 page) |
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
11 August 2015 | Termination of appointment of Glenn Malcolm Aitken as a director on 10 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 18 High Street North Ferriby East Yorkshire HU14 3JP United Kingdom to 17 Sandringham Road Brough North Humberside HU15 1UE on 11 August 2015 (1 page) |
13 May 2015 | Appointment of Mr Richard Snow as a director on 11 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Steven Renner as a director on 11 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Steven Renner as a director on 11 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Richard Snow as a director on 11 May 2015 (2 pages) |
12 May 2015 | Company name changed lingard (yorkshire) LIMITED\certificate issued on 12/05/15
|
12 May 2015 | Company name changed lingard (yorkshire) LIMITED\certificate issued on 12/05/15
|
27 January 2015 | Incorporation Statement of capital on 2015-01-27
|
27 January 2015 | Incorporation Statement of capital on 2015-01-27
|