UKBizDB.co.uk

HOME DELIVERY SPECIALISTS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:14 High Street East, Glossop, England, SK13 8DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orme Business Centre, Greenacres Road, Lees, Oldham, England, OL4 3NS

Director01 January 2020Active
41, Hope Street, Glossop, United Kingdom, SK13 7SB

Director19 April 2017Active
Hurst Brook Bungalow, Silk Street, Glossop, England, SK13 8QQ

Director19 April 2017Active
14, High Street East, Glossop, England, SK13 8DA

Director14 August 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-18Gazette

Gazette notice compulsory.

Download
2022-07-12Change of name

Certificate change of name company.

Download
2022-05-10Address

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

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-17Gazette

Gazette filings brought up to date.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Capital

Capital allotment shares.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-09Address

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

Download

Copyright © 2024. All rights reserved.