UKBizDB.co.uk

GOHIRE (HULL) LIMITED

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

This company is commonly known as Gohire (hull) Limited. The company was founded 28 years ago and was given the registration number 03055925. The firm's registered office is in HULL. You can find them at 80 Goulton Street, , Hull, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GOHIRE (HULL) LIMITED
Company Number:03055925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:80 Goulton Street, Hull, England, HU3 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Goulton Street, Hull, England, HU3 4DL

Director05 January 2015Active
95 Ganstead Lane, Bilton, Hull, HU11 4BB

Secretary16 May 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 May 1995Active
15 Warwickshire Close, Hull, HU5 5XF

Director16 May 1995Active
95 Ganstead Lane, Bilton, Hull, HU11 4BB

Director16 May 1995Active
95 Ganstead Lane, Bilton, Hull, HU11 4BB

Director06 August 1997Active
Unit 1 Horseshoe Park, Hawthorn Avenue, Hull, HU3 5FX

Director01 January 2013Active
172 James Reckitt Avenue, Hull, HU8 3TA

Director16 May 1995Active
80 Goulton Street, Goulton Street, Hull, England, HU3 4DL

Director24 November 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 May 1995Active

People with Significant Control

Gohire Group Limited
Notified on:23 November 2021
Status:Active
Country of residence:England
Address:80, Goulton Street, Hull, England, HU3 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sally Ann Wray
Notified on:07 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Moidart, South End, Roos, England, HU12 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
2023-08-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Gazette

Gazette filings brought up to date.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Change account reference date company previous shortened.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Change account reference date company previous shortened.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Resolution

Resolution.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-17Resolution

Resolution.

Download
2017-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.