UKBizDB.co.uk

41 HIGH STREET HULL LIMITED

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

This company is commonly known as 41 High Street Hull Limited. The company was founded 4 years ago and was given the registration number 12697179. The firm's registered office is in WARRINGTON. You can find them at Unit 6 Webster Court Carina Park, Westbrook, Warrington, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:41 HIGH STREET HULL LIMITED
Company Number:12697179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 6 Webster Court Carina Park, Westbrook, Warrington, England, WA5 8WD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Webster Court, Carina Park, Westbrook, Warrington, England, WA5 8WD

Director01 July 2021Active
109, Knowles Hill, Rolleston-On-Dove, Burton-On-Trent, England, DE13 9DZ

Director25 June 2020Active
Unit 6 Webster Court, Carina Park, Westbrook, Warrington, England, WA5 8WD

Director25 June 2020Active

People with Significant Control

Jark-8 Ltd
Notified on:01 January 2022
Status:Active
Country of residence:England
Address:Capital House, 6 Webster Court, Warrington, England, WA5 8WD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Patrick Moss
Notified on:25 June 2020
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:Unit 6 Webster Court, Carina Park, Warrington, England, WA5 8WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Richard Kirkwood
Notified on:25 June 2020
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Unit 6 Webster Court, Carina Park, Warrington, England, WA5 8WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Gazette

Gazette filings brought up to date.

Download
2024-03-26Gazette

Gazette notice compulsory.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Accounts

Change account reference date company current shortened.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-06-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.