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.
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 | : |
|
Registered Address | : | 80 Goulton Street, Hull, England, HU3 4DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Goulton Street, Hull, England, HU3 4DL | Director | 05 January 2015 | Active |
95 Ganstead Lane, Bilton, Hull, HU11 4BB | Secretary | 16 May 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 May 1995 | Active |
15 Warwickshire Close, Hull, HU5 5XF | Director | 16 May 1995 | Active |
95 Ganstead Lane, Bilton, Hull, HU11 4BB | Director | 16 May 1995 | Active |
95 Ganstead Lane, Bilton, Hull, HU11 4BB | Director | 06 August 1997 | Active |
Unit 1 Horseshoe Park, Hawthorn Avenue, Hull, HU3 5FX | Director | 01 January 2013 | Active |
172 James Reckitt Avenue, Hull, HU8 3TA | Director | 16 May 1995 | Active |
80 Goulton Street, Goulton Street, Hull, England, HU3 4DL | Director | 24 November 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 May 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Gazette | Gazette filings brought up to date. | Download |
2023-08-22 | Gazette | Gazette notice compulsory. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Resolution | Resolution. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-17 | Resolution | Resolution. | Download |
2017-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.