This company is commonly known as Hartlepool Revival Limited. The company was founded 20 years ago and was given the registration number 04835498. The firm's registered office is in HARTLEPOOL. You can find them at Unit 1-2, Baltic Street, Hartlepool, Cleveland. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HARTLEPOOL REVIVAL LIMITED |
---|---|---|
Company Number | : | 04835498 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1-2, Baltic Street, Hartlepool, Cleveland, TS25 1PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-2, Baltic Street, Hartlepool, TS25 1PS | Secretary | 29 April 2022 | Active |
Unit 1-2, Baltic Street, Hartlepool, England, TS25 1PS | Director | 01 December 2012 | Active |
32c Percy Gardens, North Shields, NE30 4HQ | Secretary | 14 August 2003 | Active |
Unit 1-2, Baltic Street, Hartlepool, England, TS25 1PS | Secretary | 01 September 2014 | Active |
2 Homestall, Sedgefield, TS21 3NU | Secretary | 10 October 2005 | Active |
14 Grantham Avenue, Hartlepool, TS26 9QT | Secretary | 01 October 2007 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX | Corporate Secretary | 17 July 2003 | Active |
14 Tankerville Street, Hartlepool, TS26 8EY | Director | 14 September 2006 | Active |
12 Lowthian Road, Hartlepool, TS24 8BJ | Director | 17 July 2003 | Active |
8, St Pauls Road, Hartlepool, TS26 9EY | Director | 19 May 2005 | Active |
32c Percy Gardens, Tynemouth, Tyne And Wear, NE30 4HQ | Director | 17 July 2003 | Active |
28 Alderson Street, Hartlepool, TS26 9HA | Director | 08 October 2003 | Active |
33 Templeton Close, Hartlepool, TS27 3RB | Director | 24 June 2004 | Active |
22 Patterdale Street, Hartlepool, TS25 1RQ | Director | 14 August 2003 | Active |
84 Borrowdale Street, Hartlepool, TS25 1QL | Director | 18 January 2006 | Active |
84 Borrowdale Street, Hartlepool, TS25 1QL | Director | 14 August 2003 | Active |
29, Sunningdale Drive, Washington, NE37 2LL | Director | 01 April 2009 | Active |
71, Burns Road, Sheffield, S6 3GL | Director | 07 February 2008 | Active |
22 Jubilee Homes, Brinkburn Road, Hartlepool, TS25 5QU | Director | 14 August 2003 | Active |
Dolmay Barnes, Middlestone Village, Bishop Auckland, DL14 8AE | Director | 14 August 2003 | Active |
20 Patterdale Street, Hartlepool, TS25 1RQ | Director | 19 February 2004 | Active |
31, Waldon Street, Hartlepool, TS24 7QA | Director | 08 March 2007 | Active |
122 Cornwall Street, Hartlepool, TS25 5RG | Director | 14 August 2003 | Active |
1 St Margarets Grove, Leeds, LS8 1RZ | Director | 12 June 2007 | Active |
1 The Spinney, Hartlepool, TS26 0AW | Director | 01 May 2005 | Active |
36 Green Leys, West Bridgford, Nottingham, NG2 7RX | Director | 27 September 2005 | Active |
40 Carlton Street, Hartlepool, TS26 9ES | Director | 14 August 2003 | Active |
19 Preston Street, Hartlepool, TS26 8QN | Director | 14 August 2003 | Active |
60 Hemingford Gardens, Yarm, TS15 9ST | Director | 25 May 2006 | Active |
11 Holt Street, Hartlepool, TS24 7QL | Director | 27 September 2005 | Active |
The Arches, 79, Park Rd, Hartlepool, TS24 7PW | Corporate Director | 01 April 2009 | Active |
Mr Malcolm Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | Unit 1-2, Baltic Street, Hartlepool, TS25 1PS |
Nature of control | : |
|
Mr Christopher Mark Dutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Unit 1-2, Baltic Street, Hartlepool, TS25 1PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-27 | Officers | Termination secretary company with name termination date. | Download |
2022-07-27 | Officers | Termination secretary company with name termination date. | Download |
2022-05-12 | Officers | Appoint person secretary company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Gazette | Gazette filings brought up to date. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.