Hessle
East Yorkshire
HU13 0LH
Director Name | Mrs Helen Ann Bissett |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH |
Director Name | Mr Benjamin Thomas Fairburn |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | Hesslewood Hall Business Centre Ferriby Road Hessle East 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 | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
4 November 2022 | Confirmation statement made on 29 October 2022 with updates (5 pages) |
8 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
8 November 2021 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
25 November 2020 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
4 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
6 November 2018 | Notification of Helen Ann Bissett as a person with significant control on 17 July 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
5 November 2018 | Notification of Hannah Louise Thoresby as a person with significant control on 17 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Benjamin Thomas Fairburn as a director on 17 July 2018 (1 page) |
17 July 2018 | Cessation of Benjamin Thomas Fairburn as a person with significant control on 17 July 2018 (1 page) |
22 November 2017 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
11 July 2017 | Director's details changed for Mrs Helen Ann Bissett on 4 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mrs Helen Ann Bissett on 4 July 2017 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
10 February 2017 | Registered office address changed from Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH United Kingdom to Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH on 10 February 2017 (1 page) |
10 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
10 February 2017 | Registered office address changed from 242 West Ella Road West Ella Hull HU10 7SF England to Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Miss Hannah Louise Thoresby as a director on 10 February 2017 (2 pages) |
10 February 2017 | Registered office address changed from 242 West Ella Road West Ella Hull HU10 7SF England to Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH on 10 February 2017 (1 page) |
10 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
10 February 2017 | Registered office address changed from Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH United Kingdom to Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Mrs Helen Ann Bissett as a director on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Mrs Helen Ann Bissett as a director on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Miss Hannah Louise Thoresby as a director on 10 February 2017 (2 pages) |
6 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
6 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 April 2016 | Registered office address changed from 42 Carr Lane Willerby Hull HU10 6JW England to 242 West Ella Road West Ella Hull HU10 7SF on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 42 Carr Lane Willerby Hull HU10 6JW England to 242 West Ella Road West Ella Hull HU10 7SF on 11 April 2016 (1 page) |
7 January 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 42 Carr Lane Willerby Hull HU10 6JW on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 42 Carr Lane Willerby Hull HU10 6JW on 7 January 2016 (1 page) |
30 October 2015 | Incorporation Statement of capital on 2015-10-30
|
30 October 2015 | Incorporation Statement of capital on 2015-10-30
|