UKBizDB.co.uk

DEAF HUB INTERPRETING LIMITED

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

This company is commonly known as Deaf Hub Interpreting Limited. The company was founded 9 years ago and was given the registration number 09079999. The firm's registered office is in NORTHAMPTON. You can find them at 22-24 Harborough Road, Kingsthorpe, Northampton, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:DEAF HUB INTERPRETING LIMITED
Company Number:09079999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:22-24 Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AF

Director10 June 2014Active
355, Wellingborough Road, Northampton, England, NN1 4ER

Director10 June 2014Active

People with Significant Control

Mrs Katherine Helen Bazini
Notified on:04 January 2022
Status:Active
Date of birth:February 1989
Nationality:British
Address:9-10, Scirocco Close, Northampton, NN3 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jessica Maryan-Ball
Notified on:04 January 2022
Status:Active
Date of birth:August 1979
Nationality:British
Address:9-10, Scirocco Close, Northampton, NN3 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Deaf Hub Cic
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:355, Wellingborough Road, Northampton, England, NN1 4ER
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Gazette

Gazette dissolved liquidation.

Download
2023-09-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-23Address

Change registered office address company with date old address new address.

Download
2022-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-23Resolution

Resolution.

Download
2022-11-21Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-25Dissolution

Dissolution application strike off company.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-01-26Address

Change registered office address company with date old address new address.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Address

Change registered office address company with date old address new address.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.