North Ferriby
HU14 3JY
Director Name | Mr Robert Shales Lane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2017(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2018(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 1 Parliament Street Hull HU1 2AS |
Director Name | Mrs Susan Penny Anne Akrill |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull HU1 2AS |
Director Name | Mr Mark Andrew Bailey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull HU1 2AS |
Director Name | Mr Robert Shales Lane |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(same day as company formation) |
Role | Chartered Suryeror |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull HU1 2AS |
Director Name | Mr Philip Robert Akrill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull HU1 2AS |
Director Name | Mr Jonathan Marc Leathley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2021) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull HU1 2AS |
Director Name | Mr Duncan Gilmour |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 2019(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Parliament Street Hull HU1 2AS |
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(4 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN |
Registered Address | 41 Woodgates Lane North Ferriby HU14 3JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
29 March 2023 | Micro company accounts made up to 29 June 2022 (3 pages) |
---|---|
11 January 2023 | Confirmation statement made on 5 January 2023 with updates (3 pages) |
17 August 2022 | Amended micro company accounts made up to 29 June 2020 (3 pages) |
10 August 2022 | Amended micro company accounts made up to 29 June 2021 (3 pages) |
22 March 2022 | Accounts for a dormant company made up to 29 June 2021 (2 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 29 June 2020 (2 pages) |
11 August 2021 | Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 11 August 2021 (1 page) |
6 August 2021 | Termination of appointment of Terence Michael Flannagan as a director on 31 July 2021 (1 page) |
22 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
26 May 2021 | Registered office address changed from 1 Parliament Street Hull HU1 2AS England to C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN on 26 May 2021 (1 page) |
10 May 2021 | Termination of appointment of Duncan Gilmour as a director on 30 March 2021 (1 page) |
10 May 2021 | Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 (2 pages) |
10 May 2021 | Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 (1 page) |
10 May 2021 | Notification of Susan Penny Anne Akrill as a person with significant control on 12 April 2021 (2 pages) |
10 May 2021 | Cessation of Jonathan Marc Leathley as a person with significant control on 30 March 2021 (1 page) |
10 May 2021 | Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 (2 pages) |
31 March 2021 | Termination of appointment of Jonathan Marc Leathley as a director on 31 March 2021 (1 page) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
28 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
17 April 2019 | Appointment of Mr Duncan Gilmour as a director on 8 April 2019 (2 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
22 January 2019 | Resolutions
|
16 January 2019 | Resolutions
|
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
16 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
15 November 2018 | Notification of Jonathan Marc Leathley as a person with significant control on 7 November 2018 (2 pages) |
14 November 2018 | Cessation of Philip Robert Akrill as a person with significant control on 13 November 2017 (1 page) |
14 November 2018 | Notification of Duncan Gilmour as a person with significant control on 13 November 2017 (2 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 February 2018 | Appointment of Manor Administration Limited as a secretary on 26 February 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
6 October 2017 | Appointment of Mr Jonathan Marc Leathley as a director on 1 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Jonathan Marc Leathley as a director on 1 October 2017 (2 pages) |
7 August 2017 | Termination of appointment of Philip Robert Akrill as a director on 7 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Mark Andrew Bailey as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Robert Shales Lane as a director on 7 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Philip Robert Akrill as a director on 7 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Robert Shales Lane as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Mark Andrew Bailey as a director on 7 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Duncan Gilmour as a director on 7 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Duncan Gilmour as a director on 7 August 2017 (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
17 November 2016 | Termination of appointment of Susan Penny Anne Akrill as a director on 4 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Susan Penny Anne Akrill as a director on 4 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Mark Andrew Bailey as a director on 4 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Mark Andrew Bailey as a director on 4 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Robert Shales Lane as a director on 4 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Robert Shales Lane as a director on 4 November 2016 (1 page) |
19 September 2016 | Registered office address changed from 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY United Kingdom to 1 Parliament Street Hull HU1 2AS on 19 September 2016 (1 page) |
19 September 2016 | Register inspection address has been changed to 1 Parliament Street Hull HU1 2AS (1 page) |
19 September 2016 | Register inspection address has been changed to 1 Parliament Street Hull HU1 2AS (1 page) |
19 September 2016 | Registered office address changed from 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY United Kingdom to 1 Parliament Street Hull HU1 2AS on 19 September 2016 (1 page) |
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|
13 June 2016 | Incorporation Statement of capital on 2016-06-13
|