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.
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 | : |
|
Registered Address | : | 32 Lockwood Street Hull, Lockwood Street, Hull, England, HU2 0HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Lockwood Street Hull, Lockwood Street, Hull, England, HU2 0HJ | Director | 29 January 2020 | Active |
83 Desmond Avenue, Desmond Avenue, Hull, England, HU6 7JX | Director | 09 October 2019 | Active |
Treetops, Elmfield Drive, Brandesburton, Driffield, England, YO25 8RR | Director | 01 January 2021 | Active |
Lambs Acre, Ingmanthorpe Hall Farm York Road, Wetherby, LS22 5EQ | Director | 17 December 2008 | Active |
32 Lockwood Street Hull, Lockwood Street, Hull, England, HU2 0HJ | Director | 24 November 2021 | Active |
84, Princes Avenue, Hull, England, HU5 3ES | Director | 29 January 2020 | Active |
30 Hillcrest, Hillcrest Avenue, Nether Poppleton, York, England, YO26 6LD | Director | 22 January 2018 | Active |
29, St. Barnabas Drive, Swanland, North Ferriby, England, HU14 3RL | Director | 03 May 2017 | Active |
The Orchard, 33 Lockwood Street, Hull, England, HU2 0HJ | Secretary | 01 December 2008 | Active |
20 Thwaite Street, Cottingham, Hull, HU16 4RJ | Secretary | 20 August 2007 | Active |
Green Wickets, 55 Thwaite Street, Cottingham, | Director | 10 May 2010 | Active |
92, Newland Park, Hull, United Kingdom, HU5 2DS | Director | 02 November 2009 | Active |
Forge Cottage, Long Hedge Lane Swaby, Alford, LN13 0BJ | Director | 20 August 2007 | Active |
Forge Cottage, Long Hedge Lane Swaby, Alford, LN13 0BJ | Director | 20 August 2007 | Active |
32 Lockwood Street Hull, Lockwood Street, Hull, England, HU2 0HJ | Director | 20 January 2016 | Active |
41, Crabtree Lane, London, United Kingdom, SW6 6LP | Director | 27 July 2009 | Active |
55, Priory Road, Cottingham, HU16 4RR | Director | 15 December 2008 | Active |
32 Lockwood Street Hull, Lockwood Street, Hull, England, HU2 0HJ | Director | 20 January 2016 | Active |
22 Grundale, Kirkella, HU10 7LE | Director | 20 August 2007 | Active |
Lambs Acre, Ingmanthorpe Hall Farm, York Road, Wetherby, LS22 5EQ | Director | 17 December 2008 | Active |
19 Strathmore Avenue, Hull, 19 Strathmore Avenue, Hull, England, HU6 7HJ | Director | 03 May 2017 | Active |
32 Lockwood Street Hull, Lockwood Street, Hull, England, HU2 0HJ | Director | 31 May 2019 | Active |
The Hornbeams, 373 Saltshouse Road, Hull, HU8 9HS | Director | 20 August 2007 | Active |
20 Thwaite Street, Cottingham, Hull, HU16 4RJ | Director | 20 August 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Incorporation | Memorandum articles. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.