UKBizDB.co.uk

HEPHZIBAH DIRECT LIMITED

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

This company is commonly known as Hephzibah Direct Limited. The company was founded 14 years ago and was given the registration number 07039823. The firm's registered office is in HOUGHTON LE SPRING. You can find them at 142 Weymouth Drive, , Houghton Le Spring, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:HEPHZIBAH DIRECT LIMITED
Company Number:07039823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 October 2009
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:142 Weymouth Drive, Houghton Le Spring, England, DH4 7TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142, Weymouth Drive, Houghton Le Spring, England, DH4 7TZ

Director01 March 2016Active
142, Weymouth Drive, Houghton Le Spring, England, DH4 7TZ

Secretary13 October 2009Active
12, Mossdale Court, Teesdale, Leagrave, Luton, England, LU4 9JN

Director13 October 2009Active
142, Weymouth Drive, Houghton Le Spring, England, DH4 7TZ

Director01 January 2010Active

People with Significant Control

Mr Sonni Atse
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:Nigerian
Country of residence:England
Address:3, Nightingale Mews, Lincoln, England, LN2 1RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr (Mrs) Omemine Barbara Atse
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:Nigerian
Country of residence:England
Address:3, Nightingale Mews, Lincoln, England, LN2 1RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-30Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2021-08-21Gazette

Gazette filings brought up to date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-12-04Gazette

Gazette filings brought up to date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2019-10-13Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Address

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

Download
2018-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-12Gazette

Gazette filings brought up to date.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Gazette

Gazette notice compulsory.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-12Address

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

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.