This company is commonly known as F. Hall & Sons Limited. The company was founded 25 years ago and was given the registration number 03727278. The firm's registered office is in HULL. You can find them at Ashcourt Group, Foster Street, Hull, . This company's SIC code is 41100 - Development of building projects.
Name | : | F. HALL & SONS LIMITED |
---|---|---|
Company Number | : | 03727278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashcourt Group, Foster Street, Hull, England, HU8 8BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashcourt House, 60 Cottingham Road, Hull, England, HU6 7SD | Director | 15 December 2016 | Active |
Ashcourt House, 60 Cottingham Road, Hull, England, HU6 7SD | Director | 15 December 2016 | Active |
72 Cottesmore Road, Hessle, HU13 9JG | Secretary | 28 September 2001 | Active |
2 Newdale, Usher Park Haxby, York, YO32 3LN | Secretary | 05 March 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 March 1999 | Active |
Clay Street, Hull, East Yorkshire, HU8 8HE | Director | 01 September 2015 | Active |
Clay Street, Hull, East Yorkshire, HU8 8HE | Director | 05 March 1999 | Active |
Ashcourt Properties Limited | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ashcourt House, 60 Cottingham Road, Hull, England, HU6 7SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Gazette | Gazette filings brought up to date. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2022-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-21 | Accounts | Accounts with accounts type small. | Download |
2017-09-04 | Address | Change registered office address company with date old address new address. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.