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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, Newington Road, Newington, Doncaster, United Kingdom, DN10 6DJ | Director | 05 September 2013 | Active |
Tyholland House, Tyholland, Monaghan, Ireland, | Director | 28 March 2019 | Active |
Tyholland House, Tyholland, Monaghan, Ireland, | Director | 28 March 2019 | Active |
Tyholland House, Tyholland, Monaghan, Ireland, | Director | 28 March 2019 | Active |
The Coach House, Newington Road, Newington, Doncaster, United Kingdom, DN10 6DJ | Director | 05 September 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type small. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2023-04-08 | Accounts | Accounts with accounts type small. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type small. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type small. | Download |
2019-04-26 | Accounts | Change account reference date company current extended. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-14 | Accounts | Accounts with accounts type small. | Download |
2018-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.