Warning: file_put_contents(c/0c166a51bfdce1bc1287cbaf2975da8b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/934c91df58be3519766dad22d33f6a1d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hatpole Tlc Developments Limited, LS21 3JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HATPOLE TLC DEVELOPMENTS LIMITED

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

This company is commonly known as Hatpole Tlc Developments Limited. The company was founded 21 years ago and was given the registration number 04472750. The firm's registered office is in OTLEY. You can find them at Top Floor West, Wharfebank House Wharfebank Mills, Ilkley Road, Otley, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HATPOLE TLC DEVELOPMENTS LIMITED
Company Number:04472750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2002
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Top Floor West, Wharfebank House Wharfebank Mills, Ilkley Road, Otley, West Yorkshire, United Kingdom, LS21 3JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedarwood, East End, Gordon, Scotland, TD3 6JS

Secretary01 July 2002Active
Cedarwood, East End, Gordon, Scotland, TD3 6JS

Director01 July 2002Active
Cedarwood, East End, Gordon, Scotland, TD3 6JS

Director01 July 2002Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary28 June 2002Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director28 June 2002Active

People with Significant Control

Mr David Capstick
Notified on:28 June 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:Scotland
Address:Cedarwood, East End, Gordon, Scotland, TD3 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Ann Capstick
Notified on:28 June 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:Scotland
Address:Cedarwood, East End, Gordon, Scotland, TD3 6JS
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-06-01Dissolution

Dissolution application strike off company.

Download
2020-10-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-25Officers

Change person director company with change date.

Download
2020-10-25Officers

Change person director company with change date.

Download
2020-10-25Officers

Change person secretary company with change date.

Download
2020-10-25Persons with significant control

Change to a person with significant control.

Download
2020-10-25Persons with significant control

Change to a person with significant control.

Download
2020-05-04Address

Change registered office address company with date old address new address.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Gazette

Gazette filings brought up to date.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2019-07-12Accounts

Change account reference date company previous shortened.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Address

Change registered office address company with date old address new address.

Download
2018-11-20Accounts

Change account reference date company previous extended.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.