This company is commonly known as Hirst Priory Limited. The company was founded 11 years ago and was given the registration number 08192570. The firm's registered office is in SCUNTHORPE. You can find them at Hirst Priory Belton Road, Crowle, Scunthorpe, . This company's SIC code is 56210 - Event catering activities.
Name | : | HIRST PRIORY LIMITED |
---|---|---|
Company Number | : | 08192570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2012 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hirst Priory Belton Road, Crowle, Scunthorpe, England, DN17 4BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 44 Dunston House, Dunston Road, Chesterfield, S41 9QD | Director | 06 April 2014 | Active |
Hirst Priory, Belton Road, Crowle, Scunthorpe, England, DN17 4BU | Director | 28 August 2012 | Active |
Mr Kevin Andrew Wheatley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Hirst Priory, Belton Road, Scunthorpe, England, DN17 4BU |
Nature of control | : |
|
Mrs Hazel Jayne Wheatley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | Suite 44 Dunston House, Dunston Road, Chesterfield, S41 9QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Insolvency | Liquidation disclaimer notice. | Download |
2023-10-10 | Resolution | Resolution. | Download |
2023-10-10 | Address | Change registered office address company with date old address new address. | Download |
2023-10-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Resolution | Resolution. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.