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.
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 | : |
|
Registered Address | : | Peninne House, Holmbridge, Holmfirth, England, HD9 2NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peninne House, Holmbridge, Holmfirth, England, HD9 2NN | Secretary | 17 March 2016 | Active |
13 Whitcome Mews, Richmond, TW9 4BT | Director | - | Active |
Oakleigh House, 2 Honey Pot Lane, Shipley, BD17 5TX | Secretary | 04 January 1999 | Active |
The Carriage House, Cellars Clough, Marsden, Huddersfield, HD7 6LY | Secretary | 02 September 2008 | Active |
84 Windmill Drive, Northowram, Halifax, HX3 7DF | Secretary | 28 November 2002 | Active |
Brigella Mills, Bradford, BD5 0QA | Secretary | 01 April 2012 | Active |
232 Woodlands Road, Batley, WF17 0QW | Secretary | 13 April 1994 | Active |
8 Hill End Grove, Bradford, BD7 4RP | Secretary | 26 April 2005 | Active |
Ivy Cottage, Ridge End Fold Marple, Stockport, SK6 7EX | Secretary | 09 June 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 07 April 1994 | Active |
Brigella Mills, Bradford, BD5 0QA | Director | 19 July 2012 | Active |
1, Duncan House, 86 Portland Place, London, United Kingdom, W1B 1NU | Director | 13 April 1994 | Active |
Brigella Mills, Bradford, BD5 0QA | Director | 14 May 2012 | Active |
Brigella Mills, Bradford, BD5 0QA | Director | 01 November 2012 | Active |
232 Woodlands Road, Batley, WF17 0QW | Director | 01 October 1994 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 07 April 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-01 | Gazette | Gazette filings brought up to date. | Download |
2022-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-30 | Resolution | Resolution. | Download |
2019-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.