UKBizDB.co.uk

HORNSEY (HARTLEPOOL) LIMITED

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

This company is commonly known as Hornsey (hartlepool) Limited. The company was founded 9 years ago and was given the registration number 09134213. The firm's registered office is in HARTLEPOOL. You can find them at Tower House, Tower Street, Hartlepool, Cleveland. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HORNSEY (HARTLEPOOL) LIMITED
Company Number:09134213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Tower House, Tower Street, Hartlepool, Cleveland, TS24 7HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower House, Tower Street, Hartlepool, United Kingdom, TS24 7HL

Director16 July 2014Active
Tower House, Tower Street, Hartlepool, United Kingdom, TS24 7HL

Director16 July 2014Active
Tower House, Tower Street, Hartlepool, United Kingdom, TS24 7HL

Director16 July 2014Active

People with Significant Control

Sheila Coleman
Notified on:01 July 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:1, Queensberry Avenue, Hartlepool, England, TS26 9NW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr John Walters
Notified on:01 July 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:12, Evolution, Billingham, United Kingdom, TS22 5TB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Sharon Aideen Mei Mei Adams
Notified on:01 July 2016
Status:Active
Date of birth:August 1968
Nationality:Malaysian
Country of residence:England
Address:Trinity House, Northallerton Business Park, Thurston Road, Northallerton, England, DL6 2NA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-07Accounts

Accounts with accounts type small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Change account reference date company previous shortened.

Download
2014-12-09Capital

Capital allotment shares.

Download
2014-07-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.