UKBizDB.co.uk

HI LIFE DINERS CLUB LIMITED

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

This company is commonly known as Hi Life Diners Club Limited. The company was founded 24 years ago and was given the registration number 03940640. The firm's registered office is in HUDDERSFIELD. You can find them at Birkby Grange, 85 Birkby Hall Road, Birkby, Huddersfield, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HI LIFE DINERS CLUB LIMITED
Company Number:03940640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Birkby Grange, 85 Birkby Hall Road, Birkby, Huddersfield, West Yorkshire, United Kingdom, HD2 2XB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birkley Grange, Birkby Hall Road, Huddersfield, England, HD2 2XB

Director21 October 2016Active
Birkby Grange, Birkby Hall Road, Huddersfield, England, HD2 2XB

Director21 October 2016Active
Halls House Farm, Chain Lane, Blackpool, FY3 0DP

Secretary06 March 2000Active
2, Ballymenoch Lane, Holywood, Northern Ireland, BT18 0EF

Secretary03 August 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 March 2000Active
Birkby Grange, Birkby Hall Road, Huddersfield, England, HD2 2XB

Director21 June 2016Active
9, Avroe Crescent, Blackpool, England, FY4 2DP

Director01 November 2012Active
10, Swainson Street, Lytham St. Annes, FY8 5QA

Director06 March 2000Active
21, Salford Road, Southport, PR8 3JN

Director18 February 2009Active
91 Ballykine Road, Ballynahinch, BT24 8JD

Director03 August 2006Active
14 Highbury Avenue, Layton, Blackpool, FY3 7DL

Director14 November 2007Active
Unit 3, Whitehills Business Park, Blackpool, FY4 5LW

Director22 December 2009Active
7 Coastguard Cottages, Coastguard Avenue, Helens Bay, BT19 1JY

Director03 August 2006Active
Halls House Farm, Chain Lane, Blackpool, FY3 0DP

Director06 March 2000Active
5 Whiterock Road, Killinchy, Northern Ireland, BT23 6PR

Director18 February 2009Active
2, Ballymenoch Lane, Holywood, Northern Ireland, BT18 0EF

Director03 August 2006Active
Birkby Grange, Birkby Hall Road, Huddersfield, England, HD2 2XB

Director21 June 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 March 2000Active

People with Significant Control

Ello Group Limited
Notified on:21 June 2016
Status:Active
Country of residence:United Kingdom
Address:Birkby Grange, 85 Birkby Hall Road, Huddersfield, United Kingdom, HD2 2XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ello Group Limited
Notified on:21 June 2016
Status:Active
Country of residence:United Kingdom
Address:Birkby Grange, 85 Birkby Hall Road, Huddersfield, United Kingdom, HD2 2XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Other

Legacy.

Download
2024-02-08Other

Legacy.

Download
2023-06-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-21Accounts

Legacy.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Other

Legacy.

Download
2023-01-27Other

Legacy.

Download
2022-05-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-16Accounts

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-06Accounts

Legacy.

Download
2021-04-06Other

Legacy.

Download
2021-04-06Other

Legacy.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-15Accounts

Legacy.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.