This company is commonly known as H U Traders Ltd. The company was founded 10 years ago and was given the registration number 08608996. The firm's registered office is in LEICESTER. You can find them at 109 Catherine Street, , Leicester, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | H U TRADERS LTD |
---|---|---|
Company Number | : | 08608996 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2013 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 109 Catherine Street, Leicester, England, LE4 6EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
109, Catherine Street, Leicester, England, LE4 6EP | Director | 01 November 2019 | Active |
109, Catherine Street, Leicester, England, LE4 6EP | Director | 15 July 2013 | Active |
The Woolpack, 109 Catherine Street, Leicester, England, LE4 6EP | Director | 01 December 2017 | Active |
Mr Gurnek Singh Dhillon | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 109, Catherine Street, Leicester, England, LE4 6EP |
Nature of control | : |
|
Mrs. Asma Sajid | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | The Woolpack, 109 Catherine Street, Leicester, England, LE4 6EP |
Nature of control | : |
|
Ms Hoorbanu Mohammed | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | Sri Lankan |
Country of residence | : | England |
Address | : | 109, Catherine Street, Leicester, England, LE4 6EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Accounts | Change account reference date company previous extended. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Capital | Capital allotment shares. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-05 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.