This company is commonly known as Home Delivery Specialists Limited. The company was founded 7 years ago and was given the registration number 10730130. The firm's registered office is in GLOSSOP. You can find them at 14 High Street East, , Glossop, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HOME DELIVERY SPECIALISTS LIMITED |
---|---|---|
Company Number | : | 10730130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2017 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 High Street East, Glossop, England, SK13 8DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orme Business Centre, Greenacres Road, Lees, Oldham, England, OL4 3NS | Director | 01 January 2020 | Active |
41, Hope Street, Glossop, United Kingdom, SK13 7SB | Director | 19 April 2017 | Active |
Hurst Brook Bungalow, Silk Street, Glossop, England, SK13 8QQ | Director | 19 April 2017 | Active |
14, High Street East, Glossop, England, SK13 8DA | Director | 14 August 2019 | Active |
Mr Samuel James Hinchliffe | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orme Business Centre, Greenacres Road, Oldham, England, OL4 3NS |
Nature of control | : |
|
Mrs Claire Elizabeth Mckay | ||
Notified on | : | 14 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, High Street East, Glossop, England, SK13 8DA |
Nature of control | : |
|
Mr Paul Hinchliffe | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hurst Brook Bungalow, Silk Street, Glossop, England, SK13 8QQ |
Nature of control | : |
|
Mr Darren Ashworth | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 41, Hope Street, Glossop, United Kingdom, SK13 7SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-18 | Gazette | Gazette notice compulsory. | Download |
2022-07-12 | Change of name | Certificate change of name company. | Download |
2022-05-10 | Address | Change registered office address company with date old address new address. | Download |
2022-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-17 | Gazette | Gazette filings brought up to date. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Capital | Capital allotment shares. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.