South Cave
HU15 2GU
Director Name | Ms Laura Louise Bayram |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Veterinary Nurse |
Country of Residence | England |
Correspondence Address | 8 Westcote Fold South Cave HU15 2GU |
Director Name | Mr Peter Ellis |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2018(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 7 Westcote Fold South Cave HU15 2GU |
Director Name | Mr Ryan Thomas Wardle |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Paramedic |
Country of Residence | England |
Correspondence Address | 10 Westcote Fold South Cave HU15 2GU |
Director Name | Mr Anthony Adamson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | C I Engineer |
Country of Residence | England |
Correspondence Address | 12 Westcote Fold South Cave HU15 2GU |
Director Name | Mr Mark Edward Barrett |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(same day as company formation) |
Role | Building Company Director |
Country of Residence | England |
Correspondence Address | White House Farm Little Weighton East Yorkshire HU20 3UT |
Director Name | Ms Lisa Mai Ward |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 February 2023) |
Role | Chiropodist |
Country of Residence | England |
Correspondence Address | 9 Westcote Fold South Cave Brough HU15 2GU |
Registered Address | Riverside House 11-12 Nelson Street Hull HU1 1XE |
---|---|
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 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
8 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Termination of appointment of Ryan Thomas Wardle as a director on 11 October 2023 (1 page) |
11 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
11 May 2023 | Appointment of Mr James Robert Carter as a director on 11 May 2023 (2 pages) |
6 April 2023 | Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 (1 page) |
15 February 2023 | Termination of appointment of Lisa Mai Ward as a director on 15 February 2023 (1 page) |
24 January 2023 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 (1 page) |
9 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
12 December 2022 | Registered office address changed from C/O Pure Block Management Limited R 11-12 Nelson Street Hull HU1 1XE England to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 12 December 2022 (1 page) |
12 December 2022 | Registered office address changed from 18 North Bar within Beverley HU17 8AX England to C/O Pure Block Management Limited R 11-12 Nelson Street Hull HU1 1XE on 12 December 2022 (1 page) |
22 June 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
11 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
19 April 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
12 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
14 May 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
18 July 2019 | Registered office address changed from White House Farm Little Weighton East Yorkshire HU20 3UT England to 18 North Bar within Beverley HU17 8AX on 18 July 2019 (1 page) |
3 July 2019 | Notification of a person with significant control statement (2 pages) |
3 July 2019 | Termination of appointment of Mark Edward Barrett as a director on 28 June 2019 (1 page) |
3 July 2019 | Cessation of Risby Homes Limited as a person with significant control on 28 June 2019 (1 page) |
3 July 2019 | Appointment of Ms Lisa Mai Ward as a director on 28 June 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Mr Anthony Adamson as a director on 26 October 2018 (2 pages) |
8 January 2019 | Appointment of Mr Ryan Thomas Wardle as a director on 5 October 2018 (2 pages) |
8 January 2019 | Appointment of Ms Laura Louise Bayram as a director on 7 September 2018 (2 pages) |
8 January 2019 | Appointment of Mr Peter Ellis as a director on 21 September 2018 (2 pages) |
8 January 2019 | Appointment of Mr Alfred Potts Harmer as a director on 31 August 2018 (2 pages) |
9 January 2018 | Incorporation (22 pages) |
9 January 2018 | Incorporation (22 pages) |