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(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Director Name | Mrs Susan Penny Anne Akrill |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2024(6 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Marketing Director |
Country of Residence | United Kingdom |
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 | Resigned |
Appointed | 31 July 2017(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 11 Masons Arms Mews Mayfair London W1S 1NX |
Director Name | Mr Duncan Gilmour |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2017(same day as company formation) |
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(3 years, 9 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 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 1 week from now) |
8 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Second filing of Confirmation Statement dated 24 July 2023 (3 pages) |
24 July 2023 | Confirmation statement made on 24 July 2023 with updates
|
14 July 2023 | Cessation of Susan Penny Anne Akrill as a person with significant control on 1 January 2023 (1 page) |
14 July 2023 | Notification of Philip Robert Akrill as a person with significant control on 1 January 2023 (2 pages) |
12 July 2023 | Unaudited abridged accounts made up to 29 June 2023 (10 pages) |
6 July 2023 | Company name changed humph boilers LIMITED\certificate issued on 06/07/23
|
17 March 2023 | Unaudited abridged accounts made up to 29 June 2022 (8 pages) |
16 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
10 August 2022 | Amended total exemption full accounts made up to 29 June 2021 (10 pages) |
22 March 2022 | Accounts for a dormant company made up to 29 June 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 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 | Current accounting period shortened from 30 June 2021 to 29 June 2021 (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 | Appointment of Mr Terence Michael Flannagan as a director on 1 May 2021 (2 pages) |
10 May 2021 | Termination of appointment of Duncan Gilmour as a director on 30 March 2021 (1 page) |
10 May 2021 | Cessation of Duncan Gilmour as a person with significant control on 30 March 2021 (1 page) |
10 May 2021 | Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
24 July 2020 | Registered office address changed from 11 Masons Arms Mews Mayfair London W1S 1NX England to 1 Parliament Street Hull HU1 2AS on 24 July 2020 (1 page) |
15 July 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
22 June 2020 | Current accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
2 September 2019 | Appointment of Mr Mark Andrew Bailey as a director on 20 August 2019 (2 pages) |
10 April 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
15 November 2018 | Notification of Susan Penny Anne Akrill as a person with significant control on 7 November 2018 (2 pages) |
15 November 2018 | Notification of Duncan Gilmour as a person with significant control on 7 November 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
15 November 2018 | Cessation of Philip Robert Akrill as a person with significant control on 7 November 2018 (1 page) |
14 November 2018 | Termination of appointment of Philip Robert Akrill as a director on 14 November 2018 (1 page) |
9 August 2018 | Registered office address changed from 1 Parliament Street Hull HU1 2AS United Kingdom to 11 Masons Arms Mews Mayfair London W1S 1NX on 9 August 2018 (1 page) |
3 August 2018 | Confirmation statement made on 3 August 2018 with updates (3 pages) |
3 August 2018 | Resolutions
|
2 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
31 July 2017 | Incorporation Statement of capital on 2017-07-31
|
31 July 2017 | Incorporation Statement of capital on 2017-07-31
|