Hessle
East Yorkshire
HU13 0EG
Director Name | Mr Shaun Nigel Bush |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(7 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG |
Director Name | Mr Ian Gordan Rawlinson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 6 158 Finkle Street Cottingham East Yorkshire HU16 4BP |
Director Name | Mr Andrew Michael Smith |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cleminson Gardens Cottingham East Yorkshire HU16 4RW |
Director Name | Mr Daniel David Holmes |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(2 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Brindle Road Hull East Yorkshire HU3 5BY |
Registered Address | One Business Village West Dock Street Hull East Yorkshire HU3 4HH |
---|---|
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 | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
30 August 2023 | Confirmation statement made on 27 August 2023 with updates (5 pages) |
---|---|
11 July 2023 | Change of details for Mr Daniel Adam Jackson as a person with significant control on 9 March 2023 (2 pages) |
11 July 2023 | Director's details changed for Mr Daniel Adam Jackson on 11 July 2023 (2 pages) |
4 July 2023 | Resolutions
|
3 July 2023 | Memorandum and Articles of Association (22 pages) |
3 July 2023 | Change of share class name or designation (2 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
3 April 2023 | Appointment of Mr Shaun Nigel Bush as a director on 1 April 2023 (2 pages) |
7 September 2022 | Confirmation statement made on 27 August 2022 with updates (4 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
8 September 2021 | Confirmation statement made on 27 August 2021 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
25 May 2021 | Registered office address changed from Unit 2B Station Mills Station Road Cottingham East Yorkshire HU16 4LL United Kingdom to One Business Village West Dock Street Hull East Yorkshire HU3 4HH on 25 May 2021 (1 page) |
18 May 2021 | Cessation of Andrew Michael Smith as a person with significant control on 18 May 2021 (1 page) |
18 May 2021 | Cessation of Ian Gordan Rawlinson as a person with significant control on 18 May 2021 (1 page) |
18 May 2021 | Change of details for Mr Daniel Adam Jackson as a person with significant control on 18 May 2021 (2 pages) |
21 October 2020 | Confirmation statement made on 27 August 2020 with updates (5 pages) |
17 March 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
30 August 2019 | Confirmation statement made on 27 August 2019 with updates (5 pages) |
24 May 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
17 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
15 February 2019 | Termination of appointment of Daniel David Holmes as a director on 15 February 2019 (1 page) |
15 February 2019 | Cessation of Daniel David Holmes as a person with significant control on 15 February 2019 (1 page) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
21 May 2018 | Notification of Daniel Adam Jackson as a person with significant control on 21 May 2018 (2 pages) |
21 May 2018 | Appointment of Mr Daniel David Holmes as a director on 21 May 2018 (2 pages) |
21 May 2018 | Notification of Daniel David Holmes as a person with significant control on 21 May 2018 (2 pages) |
21 May 2018 | Cessation of Andrew Michael Smith as a person with significant control on 21 May 2018 (1 page) |
21 May 2018 | Termination of appointment of Andrew Michael Smith as a director on 21 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Daniel Adam Jackson as a director on 21 May 2018 (2 pages) |
12 March 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
25 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
5 September 2016 | Termination of appointment of Ian Gordan Rawlinson as a director on 1 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Ian Gordan Rawlinson as a director on 1 September 2016 (1 page) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
6 August 2015 | Incorporation Statement of capital on 2015-08-06
|
6 August 2015 | Incorporation Statement of capital on 2015-08-06
|