UKBizDB.co.uk

HHH GOOLE LIMITED

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

This company is commonly known as Hhh Goole Limited. The company was founded 10 years ago and was given the registration number 08678832. The firm's registered office is in GOOLE. You can find them at Heck Hall Farm, Great Heck, Goole, East Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:HHH GOOLE LIMITED
Company Number:08678832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Heck Hall Farm, Great Heck, Goole, East Yorkshire, England, DN14 0BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coach House, Newington Road, Newington, Doncaster, United Kingdom, DN10 6DJ

Director05 September 2013Active
Tyholland House, Tyholland, Monaghan, Ireland,

Director28 March 2019Active
Tyholland House, Tyholland, Monaghan, Ireland,

Director28 March 2019Active
Tyholland House, Tyholland, Monaghan, Ireland,

Director28 March 2019Active
The Coach House, Newington Road, Newington, Doncaster, United Kingdom, DN10 6DJ

Director05 September 2013Active

People with Significant Control

Monaghan Mushrooms Limited
Notified on:28 March 2019
Status:Active
Country of residence:England
Address:Stock Lane, Langford, Bristol, England, BS40 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Hhh Goole Holdings Limited
Notified on:19 June 2018
Status:Active
Country of residence:United Kingdom
Address:Heck Hall Farm, Heck Lane, Goole, United Kingdom, DN14 0BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Brown Eunson Johnson
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:The Coach House Newington Road, Newington, Doncaster, United Kingdom, DN10 6DJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
Heck Hall Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, United Kingdom, S9 1XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elizabeth Ruth Johnson
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:The Coach House Newington Road, Newington, Doncaster, United Kingdom, DN10 6DJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type small.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-08Accounts

Accounts with accounts type small.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type small.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-04-26Accounts

Change account reference date company current extended.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Accounts

Accounts with accounts type small.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.