BARRASS (HULL) LIMITED
HULL BARRASS'S (HULL) LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 2DD
Company number 04589791
Status Active
Incorporation Date 13 November 2002
Company Type Private Limited Company
Address 23 ALFRED STREET, ENGLISH STREET, HULL, EAST YORKSHIRE, HU3 2DD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of BARRASS (HULL) LIMITED are www.barrasshull.co.uk, and www.barrass-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Barrass Hull Limited is a Private Limited Company. The company registration number is 04589791. Barrass Hull Limited has been working since 13 November 2002. The present status of the company is Active. The registered address of Barrass Hull Limited is 23 Alfred Street English Street Hull East Yorkshire Hu3 2dd. . OLIVER, Julie Margaret is a Secretary of the company. HIGHAM, Philip is a Director of the company. OLIVER, Julie Margaret is a Director of the company. OLIVER, Raymond is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
OLIVER, Julie Margaret
Appointed Date: 13 November 2002

Director
HIGHAM, Philip
Appointed Date: 02 December 2002
72 years old

Director
OLIVER, Julie Margaret
Appointed Date: 21 July 2003
64 years old

Director
OLIVER, Raymond
Appointed Date: 13 November 2002
72 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 13 November 2002
Appointed Date: 13 November 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002

Persons With Significant Control

Roclad Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARRASS (HULL) LIMITED Events

08 Dec 2016
Confirmation statement made on 23 November 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
21 Nov 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100

...
... and 35 more events
28 Nov 2002
New director appointed
28 Nov 2002
New secretary appointed
28 Nov 2002
Registered office changed on 28/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
22 Nov 2002
Company name changed barrass's (hull) LIMITED\certificate issued on 22/11/02
13 Nov 2002
Incorporation

BARRASS (HULL) LIMITED Charges

29 January 2003
Debenture
Delivered: 1 February 2003
Status: Satisfied on 3 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…