Hull
HU2 8BA
Director Name | Mr Abayomi Saburi Salawu |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(1 year after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull East Yorkshire HU2 8BA |
Director Name | Mr Matthew Lloyd Barrow |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent's Court Princess Street Hull HU2 8BA |
Director Name | Mr Paul Alfred Hodgson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent's Court Princess Street Hull HU2 8BA |
Registered Address | Regent's Court Princess Street Hull HU2 8BA |
---|---|
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 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
12 December 2022 | Confirmation statement made on 9 December 2022 with updates (5 pages) |
31 October 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
16 December 2021 | Confirmation statement made on 9 December 2021 with updates (5 pages) |
6 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
4 May 2021 | Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court Princess Street Hull HU2 8BA on 4 May 2021 (1 page) |
4 May 2021 | Director's details changed for Ms Katherine Elizabeth Dawson on 4 May 2021 (2 pages) |
18 February 2021 | Memorandum and Articles of Association (26 pages) |
18 February 2021 | Resolutions
|
12 February 2021 | Appointment of Mr Matthew Lloyd Barrow as a director on 4 February 2021 (2 pages) |
12 February 2021 | Appointment of Mr Paul Alfred Hodgson as a director on 4 February 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
10 February 2021 | Director's details changed for Mr Abayomi Saburi Salawu on 10 February 2021 (2 pages) |
10 February 2021 | Registered office address changed from C/O Haines Watts Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG United Kingdom to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 10 February 2021 (1 page) |
10 February 2021 | Change of details for Ms Katherine Elizabeth Dawson as a person with significant control on 10 February 2021 (2 pages) |
5 February 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
4 February 2021 | Appointment of Mr Abayomi Saburi Salawu as a director on 21 December 2020 (2 pages) |
23 December 2020 | Statement of capital following an allotment of shares on 21 December 2020
|
10 December 2019 | Incorporation Statement of capital on 2019-12-10
|