UKBizDB.co.uk

S & R BUSINESS SERVICES (EAST YORKSHIRE) LIMITED

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

This company is commonly known as S & R Business Services (east Yorkshire) Limited. The company was founded 22 years ago and was given the registration number 04375548. The firm's registered office is in BEVERLEY. You can find them at Beckside Court, Annie Reed Road, Beverley, East Yorkshire. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:S & R BUSINESS SERVICES (EAST YORKSHIRE) LIMITED
Company Number:04375548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:Beckside Court, Annie Reed Road, Beverley, East Yorkshire, HU17 0LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
261 Beverley Road, Anlaby, Hull, HU10 7AQ

Secretary15 February 2002Active
261 Beverley Road, Anlaby, Hull, HU10 7AQ

Director15 February 2002Active
34 Thornhams Way, Elloughton, Brough, United Kingdom, HU15 1LW

Director01 May 2021Active
2 The Gables Paddock, Eastrington, England, DN14 7GF

Director01 May 2021Active
Woodlands House, Branthingham Thorpe Court, Brantingham, Hull, England, HU15 1QG

Director01 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 February 2002Active
15 College Gardens, Hornsea, HU18 1EF

Director15 February 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 February 2002Active

People with Significant Control

Mrs Jean Maria Allen
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:261 Beverley Road, Anlaby, Hull, United Kingdom, HU10 7AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Christopher Hackney
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:15 College Gardens, Hornsea, England, HU18 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Darren Skewis
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Woodlands House, Branthingham Thorpe Court, Hull, England, HU15 1QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanne Jane Skewis
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:Woodlands House, Branthingham Thorpe Court, Hull, England, HU15 1QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Michael Allen
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:261 Beverley Road, Anlaby, Hull, United Kingdom, HU10 7AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Persons with significant control

Change to a person with significant control.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Capital

Capital allotment shares.

Download
2021-11-10Capital

Capital allotment shares.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Capital

Capital allotment shares.

Download
2019-11-15Capital

Capital allotment shares.

Download
2019-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.