HIDDEN SCRIPTS 81 LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Hidden Scripts 81 Ltd. The company was founded 4 years ago and was given the registration number 12263781. The firm's registered office is in DONCASTER. You can find them at Dept 2 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 99999 - Dormant Company.
Company Information
Name | : | HIDDEN SCRIPTS 81 LTD |
---|
Company Number | : | 12263781 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 15 October 2019 |
---|
Industry Codes | : | |
---|
Office Address & Contact
Registered Address | : | Dept 2 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Miss Jade Alexandria Allen |
Notified on | : | 01 February 2022 |
---|
Status | : | Active |
---|
Date of birth | : | December 1999 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 120, Collinwood Gardens, Ilford, England, IG5 0AL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Yechezkel Shraga Stern |
Notified on | : | 03 March 2021 |
---|
Status | : | Active |
---|
Date of birth | : | October 1984 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 18, Lynmouth Road, London, England, N16 6XL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
David Steven Allen |
Notified on | : | 09 December 2020 |
---|
Status | : | Active |
---|
Date of birth | : | November 1965 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 120, Collinwood Gardens, Ilford, England, IG5 0AL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Cfs Secretaries Limited |
Notified on | : | 09 November 2020 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | Dept 2,, Owston Road, Doncaster, England, DN6 8DA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Bryan Thornton |
Notified on | : | 09 November 2020 |
---|
Status | : | Active |
---|
Date of birth | : | July 1955 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Peter Valaitis |
Notified on | : | 15 October 2019 |
---|
Status | : | Active |
---|
Date of birth | : | November 1950 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 5, High Street, Bristol, England, BS9 3BY |
---|
Nature of control | : | - Ownership of shares 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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)