UKBizDB.co.uk

HOTPURSUIT ENTERPRISES LIMITED

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

This company is commonly known as Hotpursuit Enterprises Limited. The company was founded 25 years ago and was given the registration number NI034296. The firm's registered office is in ANTRIM. You can find them at 36 Magheralane Road, Randalstown, Antrim, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:HOTPURSUIT ENTERPRISES LIMITED
Company Number:NI034296
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1998
End of financial year:31 December 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:36 Magheralane Road, Randalstown, Antrim, BT41 2NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Winchester Avenue, Denny, Scotland, FK6 6QE

Director21 March 2024Active
36 Magheralane Road, Randalstown, Antrim, BT41 2NT

Director16 October 2018Active
36, Magheralane Road, Randalstown, Antrim, BT41 2NT

Secretary08 July 1998Active
36, Magheralane Road, Randalstown, Antrim, BT41 2NT

Director08 July 1998Active
36 Magheralane Road, Randalstown, Antrim, BT41 2NT

Director16 October 2018Active
34, Colinton Road, Edinburgh, EH10 5DG

Director08 July 1998Active
36 Magheralane Road, Randalstown, Antrim, BT41 2NT

Director16 October 2018Active
36 Magheralane Road, Randalstown, Antrim, BT41 2NT

Director16 October 2018Active

People with Significant Control

Textile Recycling International Newco Limited
Notified on:08 May 2024
Status:Active
Country of residence:United Kingdom
Address:Beldray Works, Beldray Road, Wolverhampton, United Kingdom, WV14 7NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Textile Recycling International Limited
Notified on:22 October 2018
Status:Active
Country of residence:England
Address:Beldray Works, Beldray Road, Bilston, England, WV14 7NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:Irish
Address:36 Magheralane Road, Antrim, BT41 2NT
Nature of control:
  • Significant influence or control

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 (6 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
2024-05-13Persons with significant control

Notification of a person with significant control.

Download
2024-05-13Persons with significant control

Cessation of a person with significant control.

Download
2024-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2018-11-09Incorporation

Memorandum articles.

Download
2018-11-09Resolution

Resolution.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Officers

Termination director company.

Download
2018-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.