UKBizDB.co.uk

HI SEATING AND UPHOLSTERY LTD

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

This company is commonly known as Hi Seating And Upholstery Ltd. The company was founded 3 years ago and was given the registration number 12942909. The firm's registered office is in YORK. You can find them at A19 Business Park, Unit 7 Selby Road, Riccall, York, North Yorkshire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:HI SEATING AND UPHOLSTERY LTD
Company Number:12942909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2020
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 31090 - Manufacture of other furniture
  • 32990 - Other manufacturing n.e.c.
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:A19 Business Park, Unit 7 Selby Road, Riccall, York, North Yorkshire, United Kingdom, YO19 6QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1l The Big Picture House, Pontefract Road, Snaith, Pontefract Road, Snaith, Goole, England, DN14 0DE

Director18 January 2021Active
1l The Big Picture House, Pontefract Road, Snaith, Pontefract Road, Snaith, Goole, England, DN14 0DE

Director18 January 2021Active
A19 Business Park, Unit 7, Selby Road, Riccall, York, United Kingdom, YO19 6QR

Director12 October 2020Active

People with Significant Control

Mrs Michele Hannaby
Notified on:23 November 2021
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:1l The Big Picture House, Pontefract Road, Goole, United Kingdom, DN14 0DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee Craig Hannaby
Notified on:23 November 2021
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:1l The Big Picture House, Pontefract Road, Goole, England, DN14 0DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Phillip Malcolm Boddye
Notified on:12 October 2020
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:A19 Business Park, Unit 7, Selby Road, York, United Kingdom, YO19 6QR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Address

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

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-10-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.