UKBizDB.co.uk

EARNEST HINKLE LIMITED

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

This company is commonly known as Earnest Hinkle Limited. The company was founded 5 years ago and was given the registration number 11877605. The firm's registered office is in DAGENHAM. You can find them at 52 Sheppey Road, , Dagenham, London. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:EARNEST HINKLE LIMITED
Company Number:11877605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:52 Sheppey Road, Dagenham, London, RM9 4LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127, Daiglen Drive, South Ockendon, RM15 5EH

Director23 December 2019Active
5, Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ

Director12 March 2019Active
241e, High Street North, London, England, E12 6SJ

Director11 May 2019Active

People with Significant Control

Mr Mohammed Yunus Sarwaya
Notified on:23 December 2019
Status:Active
Date of birth:August 2001
Nationality:British
Address:127, Daiglen Drive, South Ockendon, RM15 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Md Jahiru Islaml
Notified on:11 May 2019
Status:Active
Date of birth:October 1972
Nationality:Bangladeshi
Country of residence:England
Address:241e, High Street North, London, England, E12 6SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Rea Hughes
Notified on:12 March 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:5, Gammons Lane, Watford, England, WD24 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Gazette

Gazette filings brought up to date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-12Address

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

Download
2021-07-10Gazette

Gazette filings brought up to date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-03-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Gazette

Gazette filings brought up to date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Address

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

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-11-13Address

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

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.