Hull
East Riding
HU6 4DH
Director Name | Mr Neil Michael Hudgell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 2 At The Dock 46 Humber Street Hull East Riding HU1 1TU |
Director Name | Mr Michael Roger Firth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Moorland Avenue Baildon West Yorkshire BD17 6RW |
Director Name | Mr Richard Keith McWatt |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Beverley Road Dunswell East Riding HU6 0AD |
Registered Address | 19 Albion Street Hull HU1 3TG |
---|---|
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 |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
19 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
7 October 2020 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
14 February 2020 | Confirmation statement made on 7 February 2020 with updates (5 pages) |
17 December 2019 | Termination of appointment of Richard Keith Mcwatt as a director on 1 December 2019 (1 page) |
17 December 2019 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
23 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
12 February 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
6 February 2018 | Director's details changed for Mr Neil Hudgell on 5 February 2018 (2 pages) |
6 February 2018 | Change of details for Mr Neil Hudgell as a person with significant control on 5 February 2018 (2 pages) |
13 December 2017 | Registered office address changed from Bennett Brooks & Co St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to 19 Albion Street Hull HU1 3TG on 13 December 2017 (1 page) |
2 October 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
6 September 2017 | Termination of appointment of Michael Roger Firth as a director on 22 August 2017 (1 page) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
13 December 2016 | Director's details changed for Mr Neil Hudgell on 18 November 2016 (2 pages) |
13 December 2016 | Director's details changed for Mr Neil Hudgell on 18 November 2016 (2 pages) |
22 August 2016 | Incorporation
Statement of capital on 2016-08-22
|
22 August 2016 | Incorporation
Statement of capital on 2016-08-22
|