UKBizDB.co.uk

HOSPIFY LIMITED

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

This company is commonly known as Hospify Limited. The company was founded 10 years ago and was given the registration number 08825529. The firm's registered office is in BURNLEY. You can find them at 1st Floor Block C, The Wharf, Burnley, Lancashire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HOSPIFY LIMITED
Company Number:08825529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1st Floor Block C, The Wharf, Burnley, Lancashire, England, BB11 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Block C, The Wharf, Burnley, England, BB11 1JG

Secretary24 December 2013Active
1st Floor Blockc, The Wharf, Manchester Road, Burnley, United Kingdom, BB11 1JG

Director13 November 2018Active
1st Floor, Block C, The Wharf, Burnley, England, BB11 1JG

Director24 December 2013Active
1st Floor, Block C, The Wharf, Burnley, England, BB11 1JG

Director24 December 2013Active
1st Floor, Block C, The Wharf, Burnley, United Kingdom, BB11 1JG

Director13 November 2018Active
1st Floor, Block C, The Wharf, Burnley, England, BB11 1JG

Director11 March 2015Active
1st Floor, Block C, The Wharf, Burnley, England, BB11 1JG

Director17 October 2017Active
The Station House, Station Road, Whalley, Clitheroe, United Kingdom, BB7 9RT

Director24 December 2013Active
1st Floor, Block C, The Wharf, Burnley, England, BB11 1JG

Director17 October 2017Active

People with Significant Control

Mr James Bragg Flint
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:The Station House, Station Road, Clitheroe, BB7 9RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nevill Behram Dastur
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:1st Floor, Block C, Burnley, England, BB11 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved voluntary.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Gazette

Gazette notice voluntary.

Download
2023-07-10Dissolution

Dissolution application strike off company.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Resolution

Resolution.

Download
2021-08-02Capital

Capital allotment shares.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Incorporation

Memorandum articles.

Download
2021-02-04Resolution

Resolution.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-04-06Persons with significant control

Change to a person with significant control.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Capital

Capital allotment shares.

Download
2020-04-02Capital

Capital allotment shares.

Download
2020-04-02Capital

Capital allotment shares.

Download
2020-03-25Capital

Capital allotment shares.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.