Hull
HU13 0EE
Director Name | Mr Michael Ian Arthur Moore |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Livingstone Road Hessle Hull HU13 0EE |
Director Name | Mr Spencer Morris |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Livingstone Road Hessle Hull HU13 0EE |
Director Name | Mr Paul Morgan Farrar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Livingstone Road Hessle Hull HU13 0EE |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Livingstone Road Hessle Hull HU13 0EE |
Director Name | Mr Stephen Wallace Pardon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2018(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Livingstone Road Hessle Hull HU13 0EE |
Registered Address | Livingstone Road Hessle Hull HU13 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
24 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
25 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
28 July 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
17 December 2021 | Amended accounts for a small company made up to 31 March 2021 (6 pages) |
7 December 2021 | Full accounts made up to 31 March 2021 (13 pages) |
29 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (6 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
4 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
9 December 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
25 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Stephen Wallace Pardon as a director on 28 March 2019 (1 page) |
5 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
14 February 2018 | Appointment of Mr Stephen Wallace Pardon as a director on 14 February 2018 (2 pages) |
7 February 2018 | Second filing for the appointment of Spencer Morris as a director (6 pages) |
29 November 2017 | Notification of Fair Isle Fishing Limited as a person with significant control on 30 September 2017 (1 page) |
29 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
29 November 2017 | Cessation of Andrew Marr International Limited as a person with significant control on 30 September 2017 (1 page) |
29 November 2017 | Cessation of Andrew Marr International Limited as a person with significant control on 30 September 2017 (1 page) |
29 November 2017 | Notification of Fair Isle Fishing Limited as a person with significant control on 30 September 2017 (1 page) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
29 June 2017 | Appointment of Mr Spencer Morris as a director on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Spencer Morris as a director on 29 June 2017
|
29 June 2017 | Appointment of Mr Michael Ian Arthur Moore as a director on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Michael Ian Arthur Moore as a director on 29 June 2017 (2 pages) |
27 January 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
27 January 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
24 November 2016 | Incorporation Statement of capital on 2016-11-24
|
24 November 2016 | Incorporation Statement of capital on 2016-11-24
|