This company is commonly known as Hi-lo Uk Limited. The company was founded 20 years ago and was given the registration number 05134322. The firm's registered office is in . You can find them at 56 Newhall Road, Sheffield, , . This company's SIC code is 28140 - Manufacture of taps and valves.
Name | : | HI-LO UK LIMITED |
---|---|---|
Company Number | : | 05134322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 Newhall Road, Sheffield, S9 2QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56 Newhall Road, Sheffield, S9 2QL | Secretary | 01 May 2018 | Active |
56 Newhall Road, Sheffield, S9 2QL | Director | 21 May 2004 | Active |
56 Newhall Road, Sheffield, S9 2QL | Secretary | 21 May 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 May 2004 | Active |
56 Newhall Road, Sheffield, S9 2QL | Director | 21 May 2004 | Active |
Mr Christopher Gavins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Address | : | 56 Newhall Road, S9 2QL |
Nature of control | : |
|
Mr Stephen Gavins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | 56 Newhall Road, S9 2QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-02 | Officers | Appoint person secretary company with name date. | Download |
2018-05-02 | Officers | Termination secretary company with name termination date. | Download |
2018-02-26 | Accounts | Change account reference date company previous extended. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-15 | Officers | Termination director company with name termination date. | Download |
2016-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.