This company is commonly known as H & S Cumbria Ltd. The company was founded 10 years ago and was given the registration number 08999170. The firm's registered office is in CARNFORTH. You can find them at Casterton Suite Chbc, Burton-in-kendal, Carnforth, Lancashire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | H & S CUMBRIA LTD |
---|---|---|
Company Number | : | 08999170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Casterton Suite Chbc, Burton-in-kendal, Carnforth, Lancashire, England, LA6 1NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Casterton Suite, Chbc, Burton-In-Kendal, Carnforth, England, LA6 1NU | Director | 16 April 2014 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 16 April 2014 | Active |
Mr Lee Michael Jonathan Derbyshire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Casterton Suite, Chbc, Carnforth, England, LA6 1NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-07-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2017-07-10 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2017-07-10 | Officers | Elect to keep the directors register information on the public register. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-16 | Address | Change registered office address company with date old address new address. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.