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(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 12 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(4 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 41 Woodgates Lane North Ferriby HU14 3JY |
Secretary Name | Manor Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2020(same day as company formation) |
Correspondence Address | 1 Parliament Street Hull HU1 2AS |
Director Name | Mr Duncan Gilmour |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 February 2020(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(1 year, 2 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 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
16 March 2023 | Delivered on: 17 March 2023 Persons entitled: Stamford Finance Limited Classification: A registered charge Particulars: The freehold property known as freehold land being part of the land at badsley moor lane hospital,. Badsley moor lane, rotherham (shown edged red on the attached plan) and registered under title. Number SYK330294. Outstanding |
---|
29 March 2023 | Total exemption full accounts made up to 29 June 2022 (10 pages) |
---|---|
17 March 2023 | Registration of charge 124595780001, created on 16 March 2023 (32 pages) |
16 March 2023 | Cessation of Philip Robert Akrill as a person with significant control on 7 February 2023 (1 page) |
7 March 2023 | Notification of Philip Robert Akrill as a person with significant control on 7 February 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
28 February 2023 | Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 7 February 2023 (2 pages) |
10 August 2022 | Amended total exemption full accounts made up to 29 June 2021 (10 pages) |
16 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 29 June 2021 (2 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 extended from 28 February 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 | Cessation of Duncan Gilmour as a person with significant control on 30 March 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 | Appointment of Mr Philip Robert Akrill as a director on 1 May 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
12 February 2020 | Incorporation Statement of capital on 2020-02-12
|