UKBizDB.co.uk

HIELD UK LIMITED

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

This company is commonly known as Hield Uk Limited. The company was founded 30 years ago and was given the registration number 02916789. The firm's registered office is in HOLMFIRTH. You can find them at Peninne House, Holmbridge, Holmfirth, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HIELD UK LIMITED
Company Number:02916789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Peninne House, Holmbridge, Holmfirth, England, HD9 2NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peninne House, Holmbridge, Holmfirth, England, HD9 2NN

Secretary17 March 2016Active
13 Whitcome Mews, Richmond, TW9 4BT

Director-Active
Oakleigh House, 2 Honey Pot Lane, Shipley, BD17 5TX

Secretary04 January 1999Active
The Carriage House, Cellars Clough, Marsden, Huddersfield, HD7 6LY

Secretary02 September 2008Active
84 Windmill Drive, Northowram, Halifax, HX3 7DF

Secretary28 November 2002Active
Brigella Mills, Bradford, BD5 0QA

Secretary01 April 2012Active
232 Woodlands Road, Batley, WF17 0QW

Secretary13 April 1994Active
8 Hill End Grove, Bradford, BD7 4RP

Secretary26 April 2005Active
Ivy Cottage, Ridge End Fold Marple, Stockport, SK6 7EX

Secretary09 June 1995Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 April 1994Active
Brigella Mills, Bradford, BD5 0QA

Director19 July 2012Active
1, Duncan House, 86 Portland Place, London, United Kingdom, W1B 1NU

Director13 April 1994Active
Brigella Mills, Bradford, BD5 0QA

Director14 May 2012Active
Brigella Mills, Bradford, BD5 0QA

Director01 November 2012Active
232 Woodlands Road, Batley, WF17 0QW

Director01 October 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 April 1994Active

People with Significant Control

Mr Chaker Mohammed Chamsi-Pasha
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Peninne House, Holmbridge, Holmfirth, England, HD9 2NN
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-01Gazette

Gazette filings brought up to date.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Address

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

Download
2020-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Resolution

Resolution.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Address

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

Download
2018-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.