Company NameProsportscars Hull Ltd
DirectorJoe Lamplough
Company StatusActive
Company Number09683112
CategoryPrivate Limited Company
Incorporation Date13 July 2015(8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Joe Lamplough
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address34-40 Witham
Hull
East Yorkshire
HU9 1BY
Director NameMrs Debra Lamplough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2020)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Staithes Road
Preston
Hull
HU12 8TH
Director NameMr Paul Maurice Lamplough
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2020)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage Staithes Road
Preston
Hull
HU12 8TH

Location

Registered Address34-40 Witham
Hull
East Yorkshire
HU9 1BY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

19 February 2019Delivered on: 28 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 February 2018Delivered on: 19 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 March 2024Notification of Lauren Lamplough as a person with significant control on 13 March 2024 (2 pages)
13 March 2024Change of details for Mr Joe Lamplough as a person with significant control on 13 March 2024 (2 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 August 2023Change of details for Mr Joe Lamplough as a person with significant control on 8 August 2023 (2 pages)
8 August 2023Registered office address changed from Unit 1 & 2 Waterloo Mills Cleveland Street Hull HU8 7AU England to 34-40 Witham Hull East Yorkshire HU9 1BY on 8 August 2023 (1 page)
8 August 2023Director's details changed for Mr Joe Lamplough on 8 August 2023 (2 pages)
26 July 2023Confirmation statement made on 12 July 2023 with updates (5 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 July 2022Confirmation statement made on 12 July 2022 with updates (5 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 July 2021Confirmation statement made on 12 July 2021 with updates (5 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
21 July 2020Confirmation statement made on 12 July 2020 with updates (5 pages)
19 February 2020Termination of appointment of Paul Maurice Lamplough as a director on 19 February 2020 (1 page)
19 February 2020Termination of appointment of Debra Lamplough as a director on 19 February 2020 (1 page)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 December 2019Registered office address changed from Unit 3 Waterloo Mills Cleveland Street Hull HU8 7AU England to Unit 1 & 2 Waterloo Mills Cleveland Street Hull HU8 7AU on 4 December 2019 (1 page)
24 July 2019Confirmation statement made on 12 July 2019 with updates (5 pages)
18 July 2019Change of details for a person with significant control (2 pages)
16 July 2019Director's details changed for Mr Joe Lamplough on 16 July 2019 (2 pages)
16 July 2019Change of details for Mr Joe Lamplough as a person with significant control on 16 July 2019 (2 pages)
10 July 2019Change of details for a person with significant control (2 pages)
9 July 2019Change of details for Mr Joe Lamplough as a person with significant control on 9 July 2019 (2 pages)
9 July 2019Director's details changed for Mr Joe Lamplough on 9 July 2019 (2 pages)
28 February 2019Registration of charge 096831120002, created on 19 February 2019 (61 pages)
17 January 2019Director's details changed for Mr Joe Lamplough on 17 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Joe Lamplough on 17 January 2019 (2 pages)
3 August 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 July 2018Director's details changed for Mr Paul Maurice Lamplough on 11 July 2018 (2 pages)
18 July 2018Director's details changed for Mrs Debra Lamplough on 11 July 2018 (2 pages)
18 July 2018Director's details changed for Mr Joe Lamplough on 11 July 2018 (2 pages)
19 February 2018Registration of charge 096831120001, created on 7 February 2018 (30 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
15 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
5 January 2017Registered office address changed from Unit 1 Unit Factory Estate English Street Hull HU3 2BE England to Unit 3 Waterloo Mills Cleveland Street Hull HU8 7AU on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Unit 1 Unit Factory Estate English Street Hull HU3 2BE England to Unit 3 Waterloo Mills Cleveland Street Hull HU8 7AU on 5 January 2017 (1 page)
15 September 2016Appointment of Mr Paul Maurice Lamplough as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Mrs Debra Lamplough as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Mr Paul Maurice Lamplough as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Mrs Debra Lamplough as a director on 15 September 2016 (2 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 1
(3 pages)
15 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 1
(3 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
12 July 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
5 January 2016Registered office address changed from 74 New Cleveland Street Hull HU8 7HE England to Unit 1 Unit Factory Estate English Street Hull HU3 2BE on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 74 New Cleveland Street Hull HU8 7HE England to Unit 1 Unit Factory Estate English Street Hull HU3 2BE on 5 January 2016 (1 page)
13 July 2015Registered office address changed from 74 New Cleveland Street Aldbrough Hull East Riding of Yorks HU8 7HE England to 74 New Cleveland Street Hull HU8 7HE on 13 July 2015 (1 page)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 July 2015Registered office address changed from 74 New Cleveland Street Aldbrough Hull East Riding of Yorks HU8 7HE England to 74 New Cleveland Street Hull HU8 7HE on 13 July 2015 (1 page)