Hull
East Yorkshire
HU3 4AL
Director Name | Mr Richard Snow |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2017(2 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 August 2022) |
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 | 28 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 |
Director Name | Mr Christopher John Lingard |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2016(1 year after company formation) |
Appointment Duration | 1 year (resigned 22 February 2017) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | 13-14 Church Hill South Cave Brough East Yorkshire HU15 2EU |
Director Name | Mr Ian Dunwell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(2 years after company formation) |
Appointment Duration | 1 year (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Wassand Street Hull East Yorkshire HU3 4AL |
Website | www.aitkencf.com |
---|---|
Telephone | 01482 642935 |
Telephone region | Hull |
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 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
31 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
---|---|
3 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
24 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
10 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
10 April 2019 | Cessation of Ian Dunwell as a person with significant control on 27 February 2018 (1 page) |
13 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
21 March 2018 | Termination of appointment of Ian Dunwell as a director on 15 March 2018 (1 page) |
18 December 2017 | Director's details changed for Mr Richard Snow on 4 July 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Steven Renner on 4 July 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr Ian Dunwell on 4 July 2017 (2 pages) |
29 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
29 August 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
29 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
29 August 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
29 August 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
17 July 2017 | Notification of Ian Dunwell as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Cessation of Hristopher John Lingard as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
17 July 2017 | Notification of Richard Snow as a person with significant control on 22 February 2017 (2 pages) |
17 July 2017 | Notification of Richard Snow as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
17 July 2017 | Notification of Ian Dunwell as a person with significant control on 22 February 2017 (2 pages) |
17 July 2017 | Notification of Steven Renner as a person with significant control on 22 February 2017 (2 pages) |
17 July 2017 | Cessation of Christopher John Lingard as a person with significant control on 22 February 2017 (1 page) |
17 July 2017 | Notification of Steven Renner as a person with significant control on 17 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from 17 Sandringham Road Brough North Humberside HU15 1UE England 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 England to 61 Wassand Street Hull East Yorkshire HU3 4AL on 4 July 2017 (1 page) |
14 March 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
14 March 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
27 February 2017 | Appointment of Mr Ian Dunwell as a director on 22 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Ian Dunwell as a director on 22 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Christopher John Lingard as a director on 22 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Richard Snow as a director on 22 February 2017 (2 pages) |
23 February 2017 | Registered office address changed from 13-15 Church Hill South Cave Brough East Yorkshire HU15 2EU England to 17 Sandringham Road Brough North Humberside HU15 1UE on 23 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Steven Renner as a director on 22 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Steven Renner as a director on 22 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Richard Snow as a director on 22 February 2017 (2 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
23 February 2017 | Registered office address changed from 13-15 Church Hill South Cave Brough East Yorkshire HU15 2EU England to 17 Sandringham Road Brough North Humberside HU15 1UE on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Christopher John Lingard as a director on 22 February 2017 (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 28 January 2016 (2 pages) |
19 October 2016 | Accounts for a dormant company made up to 28 January 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Christopher John Lingard on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Christopher John Lingard on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Christopher John Lingard on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Christopher John Lingard on 13 October 2016 (2 pages) |
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Register inspection address has been changed to 14 Church Hill South Cave Brough East Yorkshire HU15 2EU (1 page) |
19 February 2016 | Register inspection address has been changed to 14 Church Hill South Cave Brough East Yorkshire HU15 2EU (1 page) |
18 February 2016 | Termination of appointment of Glenn Malcolm Aitken as a director on 6 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 18 High Street North Ferriby East Yorkshire HU14 3JP United Kingdom to 13-15 Church Hill South Cave Brough East Yorkshire HU15 2EU on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 18 High Street North Ferriby East Yorkshire HU14 3JP United Kingdom to 13-15 Church Hill South Cave Brough East Yorkshire HU15 2EU on 18 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Glenn Malcolm Aitken as a director on 6 February 2016 (1 page) |
9 February 2016 | Appointment of Mr Christopher John Lingard as a director on 6 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Christopher John Lingard as a director on 6 February 2016 (2 pages) |
6 February 2016 | Termination of appointment of Glenn Malcolm Aitken as a director on 6 February 2016 (1 page) |
6 February 2016 | Termination of appointment of Glenn Malcolm Aitken as a director on 6 February 2016 (1 page) |
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|