This company is commonly known as Hull Building Safety Group Limited (the). The company was founded 51 years ago and was given the registration number 01075068. The firm's registered office is in HULL. You can find them at Cleveland House, 1-10 Sitwell Street, Hull, East Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | HULL BUILDING SAFETY GROUP LIMITED (THE) |
---|---|---|
Company Number | : | 01075068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1972 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cleveland House, 1-10 Sitwell Street, Hull, East Yorkshire, HU8 7BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandholme, 42, Ferry Lane, Woodmansey, Beverley, England, HU17 0SE | Secretary | 16 October 2019 | Active |
42, Ferry Lane, Woodmansey, Beverley, England, HU17 0SE | Director | 16 December 2011 | Active |
1, Beechcliffe Avenue, Hull, England, HU6 7EF | Director | 07 May 2010 | Active |
42, Ferry Lane, Woodmansey, Beverley, England, HU17 0SE | Director | 13 November 2017 | Active |
The Old Hall, Vicar Lane, Beverley, HU17 8DF | Director | - | Active |
341, Beverley Road, Anlaby, Hull, England, HU10 7BE | Director | 12 July 2021 | Active |
17, Romney Drive, Beverley, England, HU17 8LB | Director | 23 August 2023 | Active |
Parkfield House, 2 Park Lane, Swanland, North Ferriby, England, HU14 3NX | Director | 24 September 2005 | Active |
203, New Village Road, Cottingham, Hull, United Kingdom, HU16 4NJ | Director | 16 November 2015 | Active |
Sandholme, 42 Ferry Lane, Woodmansey, Beverley, England, HU17 0SE | Director | 16 October 2019 | Active |
Village Farm, Main Street, Seaton, Hull, England, HU11 5RA | Director | 23 August 2023 | Active |
13 Mill Lane, Kirk Ella, Hull, HU10 7QY | Secretary | - | Active |
4, High Croft, Hunmanby, Filey, England, YO14 0JZ | Secretary | 21 August 2014 | Active |
34 Bedale Avenue, Hull, HU9 3AN | Secretary | 01 October 2005 | Active |
25 Hill Rise Drive, Market Weighton, York, YO4 3JZ | Director | - | Active |
38 Thornwick Avenue, Willerby, Hull, HU10 6LP | Director | - | Active |
57, Kirklands Road, Hull, HU5 5AX | Director | 03 March 2008 | Active |
34 Hawthorne Avenue, Willerby, Hull, HU10 6JQ | Director | 26 January 1994 | Active |
20 Melrose Park, Beverley, HU17 8JL | Director | 12 August 1991 | Active |
Bycroft House Bycroft Road, Morton, Gainsborough, DN21 3BU | Director | - | Active |
22 Coopers Meadow, Long Riston, HU11 5JZ | Director | 27 November 2003 | Active |
Cleveland House, 1-10 Sitwell Street, Hull, HU8 7BE | Director | 15 February 2019 | Active |
4 High Croft Muston Road, Hunmanby, Filey, YO14 0JZ | Director | 16 May 1995 | Active |
33 Laxton Garth, Kirk Ella, Hull, HU10 7NN | Director | 15 December 1992 | Active |
34 Bedale Avenue, Hull, HU9 3AN | Director | 15 July 1998 | Active |
34 Bedale Avenue, Hull, HU9 3AN | Director | - | Active |
17 Saint Michaels Mount, Swanland, North Ferriby, HU14 3NR | Director | - | Active |
19 Broad Oak, Bilton, Hull, HU11 4BS | Director | 05 July 1994 | Active |
Mr Peter Anthony Laslett | ||
Notified on | : | 05 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Address | : | Cleveland House, 1-10 Sitwell Street, Hull, HU8 7BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-11-06 | Officers | Change person director company with change date. | Download |
2019-10-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Appoint person secretary company with name date. | Download |
2019-10-22 | Officers | Appoint person director company with name date. | Download |
2019-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-22 | Officers | Termination secretary company with name termination date. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.