UKBizDB.co.uk

HESSLE AUTOMATICS LIMITED

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

This company is commonly known as Hessle Automatics Limited. The company was founded 35 years ago and was given the registration number 02262815. The firm's registered office is in HESSLE. You can find them at Suite 1, The Riverside Building, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:HESSLE AUTOMATICS LIMITED
Company Number:02262815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1988
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:Suite 1, The Riverside Building, Livingstone Road, Hessle, East Yorkshire, England, HU13 0DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ

Director27 February 2019Active
Tywers House, 92 Hull Road, Heddon Hull,

Secretary-Active
Suite 1, The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ

Corporate Secretary28 September 2004Active
Unit 5 Kimberley Street, Hull, North Humberside, HU3 1HH

Director05 December 2009Active
Tywers House, 92 Hull Road, Heddon Hull,

Director-Active
Holly Lodge, 5 Ivy Lane Hedon, Hull, HU12 8BL

Director-Active

People with Significant Control

Mr Malcolm Bolton
Notified on:27 February 2019
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:C/O Harris Lacey And Swain Chartered Accountants, Suite 1, The Riverside Building, Hessle, England, HU13 0DZ
Nature of control:
  • Significant influence or control
Mr George William Bell
Notified on:28 February 2017
Status:Active
Date of birth:December 1950
Nationality:British
Address:Unit 5 Kimberley Street, North Humberside, HU3 1HH
Nature of control:
  • Significant influence or control

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
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Gazette

Gazette filings brought up to date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Gazette

Gazette filings brought up to date.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Accounts

Change account reference date company previous shortened.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-06-05Gazette

Gazette filings brought up to date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Address

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

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Termination secretary company with name termination date.

Download
2019-05-21Gazette

Gazette notice compulsory.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.