UKBizDB.co.uk

HIDER FOOD IMPORTS LIMITED

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

This company is commonly known as Hider Food Imports Limited. The company was founded 59 years ago and was given the registration number 00842813. The firm's registered office is in . You can find them at Wiltshire Road, Hull, , . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HIDER FOOD IMPORTS LIMITED
Company Number:00842813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1965
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Wiltshire Road, Hull, HU4 6PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director04 February 2019Active
C/O Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director01 April 2001Active
C/O Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director25 November 2020Active
7 Honeysuckle Close, Kings Wharf, Brough, HU15 1TQ

Director-Active
C/O Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director04 January 2016Active
Wiltshire Road, Hull, HU4 6PA

Secretary16 July 2018Active
Melford House 15 Station Road, North Ferriby, HU14 3DG

Secretary-Active
The Cedars, 12 Greenways, North Ferriby, HU14 3JN

Director30 August 1996Active
Melford House 15 Station Road, North Ferriby, HU14 3DG

Director-Active
Melford House 15 Station Road, North Ferriby, HU14 3DG

Director-Active
20 Algarth Rise, Pocklington, York, YO4 2HU

Director-Active

People with Significant Control

Hider Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Wiltshire Road, Dairycoates Industrial Estate, Wiltshire Road, Hull, United Kingdom, HU4 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-19Gazette

Gazette dissolved liquidation.

Download
2022-10-19Insolvency

Liquidation in administration move to dissolution.

Download
2022-05-13Insolvency

Liquidation in administration progress report.

Download
2022-01-13Address

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

Download
2021-12-02Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-11-19Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-11-03Insolvency

Liquidation in administration proposals.

Download
2021-10-26Address

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

Download
2021-10-26Insolvency

Liquidation in administration appointment of administrator.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Mortgage

Mortgage charge part both with charge number.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.