Anlaby
Hull
E. Yorks
HU10 6RJ
Director Name | Mr Mark Gillett |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2016(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | F15 The Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ |
Director Name | Ms Alison Jane Brankley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | F15 The Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ |
Director Name | Mr Ashley Craig Double |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | F15 The Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ |
Director Name | Mr Andrew Peter Machin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | F15 The Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ |
Director Name | Mr Karl Robert Smalley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | F15 The Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ |
Director Name | Ms Natasha Gemma Westaby |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | F15 The Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ |
Registered Address | F15 The Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
24 June 2023 | Confirmation statement made on 22 June 2023 with updates (7 pages) |
---|---|
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
27 June 2022 | Confirmation statement made on 22 June 2022 with updates (7 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
29 June 2021 | Confirmation statement made on 22 June 2021 with updates (7 pages) |
3 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
26 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
2 October 2019 | Change of details for Mr Mark Gillett as a person with significant control on 2 October 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (6 pages) |
22 July 2018 | Director's details changed for Christina Butler on 22 July 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with updates (6 pages) |
20 June 2018 | Director's details changed for Ms Alison Jane Brankley on 20 June 2018 (2 pages) |
20 June 2018 | Registered office address changed from Majors Chartered Accountants, 8 King Street Trinity Square Hull HU1 2JJ United Kingdom to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 20 June 2018 (1 page) |
20 June 2018 | Director's details changed for Mr Karl Robert Smalley on 19 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Andrew Peter Machin on 19 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Ashley Craig Double on 19 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Christina Butler on 19 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Mark Antony Gillett on 19 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Ms Natasha Gemma Westaby on 19 June 2018 (2 pages) |
9 April 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
6 July 2017 | Confirmation statement made on 22 June 2017 with updates (7 pages) |
26 June 2017 | Notification of Mark Gillett as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Mark Gillett as a person with significant control on 24 June 2016 (2 pages) |
26 June 2017 | Notification of Mark Gillett as a person with significant control on 24 June 2016 (2 pages) |
10 October 2016 | Current accounting period shortened from 30 June 2017 to 31 January 2017 (1 page) |
10 October 2016 | Current accounting period shortened from 30 June 2017 to 31 January 2017 (1 page) |
15 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
15 July 2016 | Director's details changed for Mr Andrew Peter Machin on 14 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Andrew Peter Machin on 14 July 2016 (2 pages) |
15 July 2016 | Appointment of Ms Alison Jane Brankley as a director on 14 July 2016 (2 pages) |
15 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
15 July 2016 | Appointment of Mr Andrew Peter Machin as a director on 14 July 2016 (2 pages) |
15 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
15 July 2016 | Director's details changed for Ms Natasha Gemma Westaby on 14 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Mark Antony Gillett on 12 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ashley Craig Double as a director on 14 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Karl Robert Smalley on 14 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Mark Antony Gillett on 12 July 2016 (2 pages) |
15 July 2016 | Appointment of Ms Natasha Gemma Westaby as a director on 14 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Christina Butler on 12 July 2016 (2 pages) |
15 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
15 July 2016 | Appointment of Ms Natasha Gemma Westaby as a director on 14 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ashley Craig Double as a director on 14 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Ashley Craig Double on 14 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Karl Robert Smalley as a director on 14 July 2016 (2 pages) |
15 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
15 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
15 July 2016 | Appointment of Ms Alison Jane Brankley as a director on 14 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Mark Antony Gillett on 12 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Ms Natasha Gemma Westaby on 14 July 2016 (2 pages) |
15 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
15 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
15 July 2016 | Director's details changed for Christina Butler on 12 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Andrew Peter Machin as a director on 14 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Karl Robert Smalley on 14 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Karl Robert Smalley as a director on 14 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Ashley Craig Double on 14 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Mark Antony Gillett on 12 July 2016 (2 pages) |
15 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
15 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
23 June 2016 | Incorporation
Statement of capital on 2016-06-23
|
23 June 2016 | Incorporation
Statement of capital on 2016-06-23
|