About

Registered Number: 03727278
Date of Incorporation: 05/03/1999 (25 years ago)
Company Status: Active
Registered Address: Ashcourt Group, Foster Street, Hull, HU8 8BT,

 

Having been setup in 1999, F. Hall & Sons Ltd have registered office in Hull, it's status in the Companies House registry is set to "Active". The business has no directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
MR04 - N/A 14 April 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 05 March 2018
AA01 - Change of accounting reference date 13 December 2017
AA - Annual Accounts 21 September 2017
AD01 - Change of registered office address 04 September 2017
CS01 - N/A 17 March 2017
AA01 - Change of accounting reference date 08 March 2017
AD01 - Change of registered office address 22 January 2017
AP01 - Appointment of director 20 January 2017
AP01 - Appointment of director 20 January 2017
TM01 - Termination of appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 06 July 2016
MR01 - N/A 08 June 2016
AR01 - Annual Return 08 March 2016
AP01 - Appointment of director 25 September 2015
TM02 - Termination of appointment of secretary 25 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 08 April 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 12 March 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
CH01 - Change of particulars for director 07 March 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 15 March 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 01 April 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
CERTNM - Change of name certificate 27 September 2001
AA - Annual Accounts 23 July 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 06 April 2000
225 - Change of Accounting Reference Date 06 January 2000
288b - Notice of resignation of directors or secretaries 08 March 1999
NEWINC - New incorporation documents 05 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2016 Fully Satisfied

N/A

Debenture 28 February 2013 Outstanding

N/A

Legal charge 28 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.