UKBizDB.co.uk

H.G.C. HULSE & CO. LIMITED

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

This company is commonly known as H.g.c. Hulse & Co. Limited. The company was founded 19 years ago and was given the registration number 05385489. The firm's registered office is in STOKE ON TRENT. You can find them at Lloyds Bank Chambers, 4 Weston Road Meir, Stoke On Trent, Staffordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:H.G.C. HULSE & CO. LIMITED
Company Number:05385489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Lloyds Bank Chambers, 4 Weston Road Meir, Stoke On Trent, Staffordshire, ST3 6RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Tarragon Drive, Stoke-On-Trent, England, ST3 7YE

Secretary06 December 2018Active
53 Tarragon Drive, Stoke On Trent, ST3 7YE

Director08 March 2005Active
PO BOX 384, 10 St George Street, Douglas, IM99 2XD

Secretary08 March 2005Active
High Meadows 7 Brempton Croft, Hilderstone, Stone, ST15 8XL

Secretary08 March 2005Active
PO BOX 384, 10 St George Street, Douglas, IM99 2XD

Director08 March 2005Active
High Meadows 7 Brempton Croft, Hilderstone, Stone, ST15 8XL

Director08 March 2005Active
4, Weston Road, Stoke-On-Trent, England, ST3 6RS

Director07 February 2019Active
Lloyds Bank Chambers, 4 Weston Road Meir, Stoke On Trent, ST3 6RS

Director27 April 2017Active

People with Significant Control

Miss Michelle Ann Mee
Notified on:27 April 2017
Status:Active
Date of birth:April 1987
Nationality:British
Address:Lloyds Bank Chambers, Stoke On Trent, ST3 6RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Anthony Hulse
Notified on:10 July 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Lloyds Bank Chambers, Stoke On Trent, ST3 6RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Lawrence Hulse
Notified on:10 July 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:53, Tarragon Drive, Stoke-On-Trent, England, ST3 7YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Address

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

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Officers

Appoint person secretary company with name date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Termination secretary company with name termination date.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Capital

Capital allotment shares.

Download
2017-04-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.