Kingston Upon Hull
East Yorkshire
HU8 8DE
Director Name | Ms Kate Helena Tinsley |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Stoneferry Road Kingston Upon Hull East Yorkshire HU8 8DE |
Director Name | Mr Neil Michael Croxson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneferry Road Kingston Upon Hull East Yorkshire HU8 8DE |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Mark Jonathan Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2017(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneferry Road Kingston Upon Hull East Yorkshire HU8 8DE |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | Stoneferry Road Kingston Upon Hull East Yorkshire HU8 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
24 June 2020 | Delivered on: 30 June 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: First fixed charge over all of its real property (excluding the excluded property) and intellectual property. For more details please refer to the instrument. Outstanding |
---|---|
29 March 2019 | Delivered on: 3 April 2019 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
25 April 2018 | Delivered on: 30 April 2018 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: N/A. Outstanding |
31 December 2020 | Resolutions
|
---|---|
31 December 2020 | Memorandum and Articles of Association (29 pages) |
30 September 2020 | Confirmation statement made on 21 August 2020 with updates (5 pages) |
29 July 2020 | Accounts for a small company made up to 30 September 2019 (27 pages) |
30 June 2020 | Registration of charge 109276160003, created on 24 June 2020 (183 pages) |
10 September 2019 | Confirmation statement made on 21 August 2019 with updates (6 pages) |
24 June 2019 | Accounts for a small company made up to 30 September 2018 (27 pages) |
3 April 2019 | Registration of charge 109276160002, created on 29 March 2019 (166 pages) |
13 March 2019 | Notification of M.K.M. Building Supplies Limited as a person with significant control on 12 December 2017 (2 pages) |
14 November 2018 | Resolutions
|
14 November 2018 | Statement of capital following an allotment of shares on 24 October 2018
|
18 September 2018 | Company name changed aghoco 1608 LIMITED\certificate issued on 18/09/18
|
18 September 2018 | Confirmation statement made on 21 August 2018 with updates (5 pages) |
30 April 2018 | Registration of charge 109276160001, created on 25 April 2018 (69 pages) |
15 December 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 12 December 2017 (1 page) |
15 December 2017 | Termination of appointment of a G Secretarial Limited as a director on 24 November 2017 (1 page) |
15 December 2017 | Termination of appointment of a G Secretarial Limited as a director on 24 November 2017 (1 page) |
15 December 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 12 December 2017 (1 page) |
14 December 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 24 November 2017 (1 page) |
14 December 2017 | Appointment of Mr David Richard Kilburn as a director on 24 November 2017 (2 pages) |
14 December 2017 | Appointment of Mr David Richard Kilburn as a director on 24 November 2017 (2 pages) |
14 December 2017 | Current accounting period extended from 31 August 2018 to 30 September 2018 (1 page) |
14 December 2017 | Termination of appointment of Roger Hart as a director on 24 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Inhoco Formations Limited as a director on 24 November 2017 (1 page) |
14 December 2017 | Appointment of Keith Thomas as a director on 24 November 2017 (2 pages) |
14 December 2017 | Termination of appointment of Roger Hart as a director on 24 November 2017 (1 page) |
14 December 2017 | Appointment of Mr Mark Jonathan Smith as a director on 24 November 2017 (2 pages) |
14 December 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Stoneferry Road Kingston upon Hull East Yorkshire HU8 8DE on 14 December 2017 (1 page) |
14 December 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 24 November 2017 (1 page) |
14 December 2017 | Appointment of Mr Mark Jonathan Smith as a director on 24 November 2017 (2 pages) |
14 December 2017 | Current accounting period extended from 31 August 2018 to 30 September 2018 (1 page) |
14 December 2017 | Termination of appointment of Inhoco Formations Limited as a director on 24 November 2017 (1 page) |
14 December 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Stoneferry Road Kingston upon Hull East Yorkshire HU8 8DE on 14 December 2017 (1 page) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
22 August 2017 | Incorporation Statement of capital on 2017-08-22
|
22 August 2017 | Incorporation Statement of capital on 2017-08-22
|