UKBizDB.co.uk

HULL BUILDING SAFETY GROUP LIMITED (THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Cleveland House, 1-10 Sitwell Street, Hull, East Yorkshire, HU8 7BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandholme, 42, Ferry Lane, Woodmansey, Beverley, England, HU17 0SE

Secretary16 October 2019Active
42, Ferry Lane, Woodmansey, Beverley, England, HU17 0SE

Director16 December 2011Active
1, Beechcliffe Avenue, Hull, England, HU6 7EF

Director07 May 2010Active
42, Ferry Lane, Woodmansey, Beverley, England, HU17 0SE

Director13 November 2017Active
The Old Hall, Vicar Lane, Beverley, HU17 8DF

Director-Active
341, Beverley Road, Anlaby, Hull, England, HU10 7BE

Director12 July 2021Active
17, Romney Drive, Beverley, England, HU17 8LB

Director23 August 2023Active
Parkfield House, 2 Park Lane, Swanland, North Ferriby, England, HU14 3NX

Director24 September 2005Active
203, New Village Road, Cottingham, Hull, United Kingdom, HU16 4NJ

Director16 November 2015Active
Sandholme, 42 Ferry Lane, Woodmansey, Beverley, England, HU17 0SE

Director16 October 2019Active
Village Farm, Main Street, Seaton, Hull, England, HU11 5RA

Director23 August 2023Active
13 Mill Lane, Kirk Ella, Hull, HU10 7QY

Secretary-Active
4, High Croft, Hunmanby, Filey, England, YO14 0JZ

Secretary21 August 2014Active
34 Bedale Avenue, Hull, HU9 3AN

Secretary01 October 2005Active
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

Director03 March 2008Active
34 Hawthorne Avenue, Willerby, Hull, HU10 6JQ

Director26 January 1994Active
20 Melrose Park, Beverley, HU17 8JL

Director12 August 1991Active
Bycroft House Bycroft Road, Morton, Gainsborough, DN21 3BU

Director-Active
22 Coopers Meadow, Long Riston, HU11 5JZ

Director27 November 2003Active
Cleveland House, 1-10 Sitwell Street, Hull, HU8 7BE

Director15 February 2019Active
4 High Croft Muston Road, Hunmanby, Filey, YO14 0JZ

Director16 May 1995Active
33 Laxton Garth, Kirk Ella, Hull, HU10 7NN

Director15 December 1992Active
34 Bedale Avenue, Hull, HU9 3AN

Director15 July 1998Active
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

Director05 July 1994Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-10-23Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Appoint person secretary company with name date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Officers

Termination secretary company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.