Warning: file_put_contents(c/27a934c748a522a0457930fce2c0a601.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hidden Scripts 81 Ltd, DN6 8DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

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:
  • 99999 - Dormant Company

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)

Copyright © 2024. All rights reserved.