Thorngumbald
Hull
HU12 9LJ
Director Name | Mrs Deborah Louise Hammond |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 Greenstiles Lane Swanland North Ferriby HU14 3NH |
Director Name | Mr Paul Andrew Matson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 166 Hull Road Hessle HU13 9NG |
Director Name | Mrs Jannette Hornby |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Andrew Lane Hedon Hull East Yorkshire HU12 8QT |
Secretary Name | Mr Graham Ashley Robinson |
---|---|
Status | Resigned |
Appointed | 05 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 239 Foredyke Avenue Lambwath Road Hull East Yorkshire HU7 0DY |
Registered Address | Unit F27 3rd Floor Princes Quay Hull HU1 2PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
14 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
6 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
6 November 2023 | Registered office address changed from 7 Whitefriargate Hull HU1 2ER England to Unit F27 3rd Floor Princes Quay Hull HU1 2PQ on 6 November 2023 (1 page) |
9 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
9 February 2023 | Director's details changed for Mr Paul Andrew Matson on 10 December 2022 (2 pages) |
25 October 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
16 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
16 February 2022 | Director's details changed for Mr Paul Andrew Matson on 16 February 2022 (2 pages) |
1 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
11 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
10 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
13 February 2019 | Director's details changed for Mrs Debbie Hammond on 11 February 2019 (2 pages) |
13 February 2019 | Registered office address changed from 125 Main Road Bilton Hull East Yorkshire HU11 4AB United Kingdom to 7 Whitefriargate Hull HU1 2ER on 13 February 2019 (1 page) |
13 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
13 February 2019 | Director's details changed for Mr Paul Andrew Matson on 13 February 2019 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
15 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
2 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
22 August 2016 | Termination of appointment of Jannette Hornby as a director on 19 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Jannette Hornby as a director on 19 August 2016 (1 page) |
26 May 2016 | Termination of appointment of Graham Ashley Robinson as a secretary on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Graham Ashley Robinson as a secretary on 25 May 2016 (1 page) |
5 February 2016 | Incorporation Statement of capital on 2016-02-05
|
5 February 2016 | Incorporation Statement of capital on 2016-02-05
|