UKBizDB.co.uk

HEADSTART RETAIL LIMITED

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

This company is commonly known as Headstart Retail Limited. The company was founded 13 years ago and was given the registration number 07271944. The firm's registered office is in HULL. You can find them at 19 Albion Street, , Hull, East Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HEADSTART RETAIL LIMITED
Company Number:07271944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:19 Albion Street, Hull, East Yorkshire, England, HU1 3TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Albion Street, Hull, England, HU1 3TG

Director15 May 2018Active
59, Cove Way, Singapore, Singapore, 098309

Secretary02 June 2010Active
1884 Dock Street Kitchen, 2-3 Humber Dock Street, Hull, HU1 1TB

Director15 February 2017Active
1884 Dock Street Kitchen, 2-3 Humber Dock Street, Hull, HU1 1TB

Director15 February 2017Active
59, Cove Way, Singapore, Singapore, 098309

Director02 June 2010Active
1884 Dock Street Kitchen, 2-3 Humber Dock Street, Hull, HU1 1TB

Director16 November 2018Active
1884 Dock Street Kitchen, 2-3 Humber Dock Street, Hull, HU1 1TB

Director15 February 2017Active
2-3, Humber Dock Street, Hull, England, HU1 1TB

Director23 January 2019Active
30, St Marys Close, Hessle, Hull, United Kingdom, HU13 0HJ

Director02 June 2010Active
1884 Dock Street Kitchen, 2-3 Humber Dock Street, Hull, HU1 1TB

Director15 February 2017Active

People with Significant Control

Mr David Craig Spencer
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:30 St Marys Close, Hessle, Hull, United Kingdom, HU13 0HJ
Nature of control:
  • Significant influence or control
Mr Simon Paul Christopher Cook
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:Singapore
Address:285 Ocean Drive, 01-06 The Ocean Front, Sentosa Cove, Singapore, 098529
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-09Dissolution

Dissolution application strike off company.

Download
2022-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-27Address

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

Download
2020-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Change account reference date company previous shortened.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.