UKBizDB.co.uk

HEDLEY PLANNING SERVICES YORKSHIRE LIMITED

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

This company is commonly known as Hedley Planning Services Yorkshire Limited. The company was founded 5 years ago and was given the registration number 11931834. The firm's registered office is in GATESHEAD. You can find them at The Axis Building Kingsway North, Team Valley Trading Estate, Gateshead, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEDLEY PLANNING SERVICES YORKSHIRE LIMITED
Company Number:11931834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Axis Building Kingsway North, Team Valley Trading Estate, Gateshead, England, NE11 0NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3b, Evolution, Wynyard Business Park, Wynyard, Billingham, England, TS22 5TB

Director29 February 2024Active
Unit 3b, Evolution, Wynyard Business Park, Wynyard, Billingham, England, TS22 5TB

Director08 April 2019Active
Dmc North, A1 Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU

Director08 April 2019Active
Dmc North, A1 Marquis Court, Team Valley Trading Estate, Gateshead, England, NE11 0RU

Director08 April 2019Active

People with Significant Control

Mr Sean David Hedley
Notified on:08 April 2019
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Dmc North, A1 Marquis Court, Gateshead, England, NE11 0RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Ridgeon
Notified on:08 April 2019
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:Rowland's House, Portobello Way, Chester Le Street, United Kingdom, DH3 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Litherland
Notified on:08 April 2019
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Unit 3b, Evolution, Wynyard Business Park, Billingham, England, TS22 5TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Change account reference date company current shortened.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-07Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-09-27Address

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

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Change of name

Certificate change of name company.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Resolution

Resolution.

Download
2021-10-24Capital

Capital allotment shares.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Address

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

Download
2021-04-02Address

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

Download
2021-03-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.