About

Registered Number: 05854682
Date of Incorporation: 22/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 21 Hymers Avenue, Hull, East Yorkshire, HU3 1LJ

 

Founded in 2006, H.S.S. Lane & Gate Company Ltd are based in Hull in East Yorkshire, it has a status of "Active". We don't know the number of employees at the business. Clark, Martin Steven, Fairburn, Neil, Fraser, Sara Louise, Quick, Richard Owen, Slingsby, Philip Bruce are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRBURN, Neil 28 June 2006 - 1
FRASER, Sara Louise 07 July 2008 - 1
QUICK, Richard Owen 22 June 2006 15 December 2016 1
SLINGSBY, Philip Bruce 22 June 2006 07 March 2011 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Martin Steven 07 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 17 June 2019
AA01 - Change of accounting reference date 03 August 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 17 December 2017
TM01 - Termination of appointment of director 17 December 2017
CS01 - N/A 06 July 2017
TM01 - Termination of appointment of director 18 December 2016
AA - Annual Accounts 18 December 2016
CS01 - N/A 04 July 2016
AR01 - Annual Return 02 July 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 25 June 2011
TM01 - Termination of appointment of director 24 June 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 15 July 2010
AD01 - Change of registered office address 14 July 2010
AP03 - Appointment of secretary 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
TM02 - Termination of appointment of secretary 14 July 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 09 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
363a - Annual Return 08 July 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
363a - Annual Return 26 June 2007
225 - Change of Accounting Reference Date 17 April 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.