Company NameF S Projects (Yorkshire) Limited
DirectorsAlan Billington and Steven John Hibbert
Company StatusActive
Company Number10179194
CategoryPrivate Limited Company
Incorporation Date13 May 2016(7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alan Billington
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address26b Station Road
Epworth
Doncaster
DN9 1JU
Director NameMr Steven John Hibbert
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address8 Lancelot Court
South Elmsall
West Yorks
WF9 2WD

Location

Registered AddressUnit 18 Dale Court, Off Avenue Lodeve
South Kirkby
Pontefract
West Yorkshire
WF9 3FL

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 Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

3 July 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
13 June 2023Change of details for Mr Alan Billington as a person with significant control on 13 May 2016 (2 pages)
12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
12 June 2023Director's details changed for Mr Alan Billington on 13 May 2016 (2 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
22 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
11 April 2022Change of details for Mr Steven John Hibbert as a person with significant control on 11 June 2018 (2 pages)
11 April 2022Change of details for Mr Alan Billington as a person with significant control on 11 June 2020 (2 pages)
6 January 2022Notification of Steven John Hibbert as a person with significant control on 1 July 2016 (2 pages)
6 January 2022Cessation of Steven Taylor as a person with significant control on 1 July 2016 (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 December 2021Change of details for Mr Alan Billington as a person with significant control on 1 July 2016 (2 pages)
8 December 2021Notification of Steven Taylor as a person with significant control on 1 July 2016 (2 pages)
7 September 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
16 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
22 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
22 June 2020Registered office address changed from 13 High Street Belton Doncaster DN9 1LS England to Mercury House Grove Lane Hemsworth Pontefract WF9 4BB on 22 June 2020 (1 page)
24 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
24 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 February 2018Registered office address changed from 26B Station Road Epworth Doncaster DN9 1JU England to 13 High Street Belton Doncaster DN9 1LS on 5 February 2018 (1 page)
26 October 2017Registered office address changed from 8 Lancelot Court South Elmsall Pontefract WF9 2WD England to 26B Station Road Epworth Doncaster DN9 1JU on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 8 Lancelot Court South Elmsall Pontefract WF9 2WD England to 26B Station Road Epworth Doncaster DN9 1JU on 26 October 2017 (1 page)
19 October 2017Registered office address changed from 12 Market Close Barnsley S71 1DP England to 8 Lancelot Court South Elmsall Pontefract WF9 2WD on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 12 Market Close Barnsley S71 1DP England to 8 Lancelot Court South Elmsall Pontefract WF9 2WD on 19 October 2017 (1 page)
31 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
13 May 2016Incorporation
Statement of capital on 2016-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 May 2016Incorporation
Statement of capital on 2016-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)