Hessle
East Riding Of Yorkshire
HU13 0LH
Director Name | Mr Matthew James Dent |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | West Court First Floor Hessle East Riding Of Yorkshire HU13 0LH |
Director Name | Mr Ian Arthur Grimwood |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Beck Bank Cottingham HU16 4LH |
Director Name | Mrs Joanne Patricia Chapman |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Adminstration |
Country of Residence | England |
Correspondence Address | Viceroy House 3 Therm Road Hull HU8 7BF |
Director Name | Mr Nigel Keith Marris |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Viceroy House 3 Therm Road Hull HU8 7BF |
Director Name | Mrs Michelle Louise Dodson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Viceroy House 3 Therm Road Hull HU8 7BF |
Website | www.ridingsconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 481166 |
Telephone region | Hull |
Registered Address | West Court First Floor Hessle East Riding Of Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 2 other UK companies use this postal address |
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 | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
28 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
13 August 2021 | Appointment of Mr Matthew James Dent as a director on 12 August 2021 (2 pages) |
11 August 2021 | Termination of appointment of Michelle Louise Dodson as a director on 11 August 2021 (1 page) |
8 July 2021 | Termination of appointment of Joanne Patricia Chapman as a director on 8 July 2021 (1 page) |
8 July 2021 | Termination of appointment of Nigel Keith Marris as a director on 8 July 2021 (1 page) |
16 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
22 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
13 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
14 October 2019 | Termination of appointment of Ian Arthur Grimwood as a director on 14 October 2019 (1 page) |
27 September 2019 | Registered office address changed from Suite 4, Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH England to West Court First Floor Hessle East Riding of Yorkshire HU13 0LH on 27 September 2019 (1 page) |
26 September 2019 | Cessation of Ian Arthur Grimwood as a person with significant control on 26 September 2019 (1 page) |
26 September 2019 | Director's details changed for Mr Ian Arthur Grimwood on 26 September 2019 (2 pages) |
26 September 2019 | Director's details changed for Mr Liam Paul Beardshaw on 26 September 2019 (2 pages) |
9 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
10 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
26 February 2018 | Director's details changed for Mr Liam Paul Beardshaw on 26 February 2018 (2 pages) |
26 February 2018 | Change of details for Mr Liam Paul Beardshaw as a person with significant control on 26 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Mr Nigel Keith Marris on 26 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Mrs Joanne Patricia Chapman on 26 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Mrs Michelle Louise Dodson on 26 February 2018 (2 pages) |
9 November 2017 | Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England to Suite 4, Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England to Suite 4, Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH on 9 November 2017 (1 page) |
26 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
26 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
25 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 October 2015 | Registered office address changed from Viceroy House 3 Therm Road Hull HU8 7BF England to The Deep Business Centre Tower Street Hull HU1 4BG on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Viceroy House 3 Therm Road Hull HU8 7BF England to The Deep Business Centre Tower Street Hull HU1 4BG on 26 October 2015 (1 page) |
27 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
16 March 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Viceroy House 3 Therm Road Hull HU8 7BF on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Viceroy House 3 Therm Road Hull HU8 7BF on 16 March 2015 (1 page) |
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|
9 March 2015 | Incorporation Statement of capital on 2015-03-09
|