Hull
HU1 1QE
Director Name | Mr Ian David Billyard |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Martin Glossop Hind |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Mark Scott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Paul Martin Senior |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Anthony David Shaw |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2020(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mrs Helen Francis |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2022(2 years, 1 month after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Shane Richard Derry |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Nicholas John Sangwin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Simon Alexander Carr |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2020(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Mr Lewis Kirk Glossop Hind |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2020(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Director Name | Ms Sarah Kettlestring |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2020(same day as company formation) |
Role | Office Manager - Operations Ma |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Secretary Name | Mr Mark Scott |
---|---|
Status | Resigned |
Appointed | 15 February 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Citadel House 58 High Street Hull HU1 1QE |
Registered Address | Citadel House 58 High Street Hull HU1 1QE |
---|---|
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
20 September 2023 | Appointment of Mrs Helen Francis as a director on 30 August 2023 (2 pages) |
---|---|
4 September 2023 | Termination of appointment of Lewis Kirk Glossop Hind as a director on 25 August 2023 (1 page) |
2 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
24 March 2023 | Termination of appointment of Sarah Kettlestring as a director on 12 March 2023 (1 page) |
20 February 2023 | Termination of appointment of Mark Scott as a secretary on 14 April 2022 (1 page) |
17 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
22 August 2022 | Appointment of Rollits Company Secretaries Limited as a secretary on 14 April 2022 (2 pages) |
6 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
24 February 2022 | Director's details changed for Mr Ian David Billyard on 15 February 2020 (2 pages) |
24 February 2022 | Director's details changed for Ms Carol Atherton on 3 July 2021 (2 pages) |
8 October 2021 | Termination of appointment of Simon Alexander Carr as a director on 7 October 2021 (1 page) |
28 September 2021 | Memorandum and Articles of Association (12 pages) |
28 September 2021 | Resolutions
|
25 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 March 2021 | Termination of appointment of Nicholas John Sangwin as a director on 5 March 2021 (1 page) |
16 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
17 November 2020 | Termination of appointment of Shane Richard Derry as a director on 11 June 2020 (1 page) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 March 2020 | Current accounting period shortened from 28 February 2021 to 31 March 2020 (1 page) |
15 February 2020 | Incorporation
|