UKBizDB.co.uk

EMMAUS HULL & EAST RIDING

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

This company is commonly known as Emmaus Hull & East Riding. The company was founded 16 years ago and was given the registration number 06347783. The firm's registered office is in HULL. You can find them at 32 Lockwood Street Hull, Lockwood Street, Hull, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:EMMAUS HULL & EAST RIDING
Company Number:06347783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:32 Lockwood Street Hull, Lockwood Street, Hull, England, HU2 0HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Lockwood Street Hull, Lockwood Street, Hull, England, HU2 0HJ

Director29 January 2020Active
83 Desmond Avenue, Desmond Avenue, Hull, England, HU6 7JX

Director09 October 2019Active
Treetops, Elmfield Drive, Brandesburton, Driffield, England, YO25 8RR

Director01 January 2021Active
Lambs Acre, Ingmanthorpe Hall Farm York Road, Wetherby, LS22 5EQ

Director17 December 2008Active
32 Lockwood Street Hull, Lockwood Street, Hull, England, HU2 0HJ

Director24 November 2021Active
84, Princes Avenue, Hull, England, HU5 3ES

Director29 January 2020Active
30 Hillcrest, Hillcrest Avenue, Nether Poppleton, York, England, YO26 6LD

Director22 January 2018Active
29, St. Barnabas Drive, Swanland, North Ferriby, England, HU14 3RL

Director03 May 2017Active
The Orchard, 33 Lockwood Street, Hull, England, HU2 0HJ

Secretary01 December 2008Active
20 Thwaite Street, Cottingham, Hull, HU16 4RJ

Secretary20 August 2007Active
Green Wickets, 55 Thwaite Street, Cottingham,

Director10 May 2010Active
92, Newland Park, Hull, United Kingdom, HU5 2DS

Director02 November 2009Active
Forge Cottage, Long Hedge Lane Swaby, Alford, LN13 0BJ

Director20 August 2007Active
Forge Cottage, Long Hedge Lane Swaby, Alford, LN13 0BJ

Director20 August 2007Active
32 Lockwood Street Hull, Lockwood Street, Hull, England, HU2 0HJ

Director20 January 2016Active
41, Crabtree Lane, London, United Kingdom, SW6 6LP

Director27 July 2009Active
55, Priory Road, Cottingham, HU16 4RR

Director15 December 2008Active
32 Lockwood Street Hull, Lockwood Street, Hull, England, HU2 0HJ

Director20 January 2016Active
22 Grundale, Kirkella, HU10 7LE

Director20 August 2007Active
Lambs Acre, Ingmanthorpe Hall Farm, York Road, Wetherby, LS22 5EQ

Director17 December 2008Active
19 Strathmore Avenue, Hull, 19 Strathmore Avenue, Hull, England, HU6 7HJ

Director03 May 2017Active
32 Lockwood Street Hull, Lockwood Street, Hull, England, HU2 0HJ

Director31 May 2019Active
The Hornbeams, 373 Saltshouse Road, Hull, HU8 9HS

Director20 August 2007Active
20 Thwaite Street, Cottingham, Hull, HU16 4RJ

Director20 August 2007Active

People with Significant Control

Sir Christopher John O'Donnell
Notified on:31 July 2019
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:32 Lockwood Street Hull, Lockwood Street, Hull, England, HU2 0HJ
Nature of control:
  • Significant influence or control as trust
Mr Andrew Young
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:32 Lockwood Street Hull, Lockwood Street, Hull, England, HU2 0HJ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-11-13Incorporation

Memorandum articles.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-08-02Persons with significant control

Notification of a person with significant control.

Download
2019-08-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-03-26Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.