Company NameAB Mechanical Services (Hull) Ltd
DirectorsDaniel Adam Jackson and Shaun Nigel Bush
Company StatusActive
Company Number09721353
CategoryPrivate Limited Company
Incorporation Date6 August 2015(8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Daniel Adam Jackson
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 14a Waterside Business Park Livingstone Road
Hessle
East Yorkshire
HU13 0EG
Director NameMr Shaun Nigel Bush
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(7 years, 8 months after company formation)
Appointment Duration1 year
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14a Waterside Business Park Livingstone Road
Hessle
East Yorkshire
HU13 0EG
Director NameMr Ian Gordan Rawlinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 6 158 Finkle Street
Cottingham
East Yorkshire
HU16 4BP
Director NameMr Andrew Michael Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cleminson Gardens
Cottingham
East Yorkshire
HU16 4RW
Director NameMr Daniel David Holmes
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(2 years, 9 months after company formation)
Appointment Duration9 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Brindle Road
Hull
East Yorkshire
HU3 5BY

Location

Registered AddressOne Business Village
West Dock Street
Hull
East Yorkshire
HU3 4HH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 27 August 2023 with updates (5 pages)
11 July 2023Change of details for Mr Daniel Adam Jackson as a person with significant control on 9 March 2023 (2 pages)
11 July 2023Director's details changed for Mr Daniel Adam Jackson on 11 July 2023 (2 pages)
4 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 July 2023Memorandum and Articles of Association (22 pages)
3 July 2023Change of share class name or designation (2 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
3 April 2023Appointment of Mr Shaun Nigel Bush as a director on 1 April 2023 (2 pages)
7 September 2022Confirmation statement made on 27 August 2022 with updates (4 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
8 September 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
25 May 2021Registered 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 2021Cessation of Andrew Michael Smith as a person with significant control on 18 May 2021 (1 page)
18 May 2021Cessation of Ian Gordan Rawlinson as a person with significant control on 18 May 2021 (1 page)
18 May 2021Change of details for Mr Daniel Adam Jackson as a person with significant control on 18 May 2021 (2 pages)
21 October 2020Confirmation statement made on 27 August 2020 with updates (5 pages)
17 March 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
30 August 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
24 May 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
17 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
15 February 2019Termination of appointment of Daniel David Holmes as a director on 15 February 2019 (1 page)
15 February 2019Cessation of Daniel David Holmes as a person with significant control on 15 February 2019 (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
21 May 2018Notification of Daniel Adam Jackson as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Appointment of Mr Daniel David Holmes as a director on 21 May 2018 (2 pages)
21 May 2018Notification of Daniel David Holmes as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Cessation of Andrew Michael Smith as a person with significant control on 21 May 2018 (1 page)
21 May 2018Termination of appointment of Andrew Michael Smith as a director on 21 May 2018 (1 page)
21 May 2018Appointment of Mr Daniel Adam Jackson as a director on 21 May 2018 (2 pages)
12 March 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
25 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
5 September 2016Termination of appointment of Ian Gordan Rawlinson as a director on 1 September 2016 (1 page)
5 September 2016Termination of appointment of Ian Gordan Rawlinson as a director on 1 September 2016 (1 page)
10 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
6 August 2015Incorporation
Statement of capital on 2015-08-06
  • GBP 100
(36 pages)
6 August 2015Incorporation
Statement of capital on 2015-08-06
  • GBP 100
(36 pages)