UKBizDB.co.uk

HOUSETECH (YORKSHIRE) LIMITED

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

This company is commonly known as Housetech (yorkshire) Limited. The company was founded 17 years ago and was given the registration number 05907195. The firm's registered office is in ELLOUGHTON. You can find them at 27 Mill Lane, , Elloughton, East Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HOUSETECH (YORKSHIRE) LIMITED
Company Number:05907195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:27 Mill Lane, Elloughton, East Yorkshire, England, HU15 1JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle House, Mill Lane, Elloughton, Brough, England, HU15 1JL

Director11 November 2020Active
Castle House, Mill Lane, Elloughton, Brough, HU15 1JL

Director16 August 2006Active
Castle House Mill Lane, Elloughton, Hull, HU15 1JL

Director16 August 2006Active
77 Patterdale Road, Spring Bank West, Kingston Upon Hull, HU5 5AP

Secretary16 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 August 2006Active

People with Significant Control

Mr Mark Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Castle House, Mill Lane, Elloughton, England, HU15 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Castle House, Mill Lane, Elloughton, England, HU15 1JL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Address

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

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-16Capital

Capital alter shares subdivision.

Download
2020-06-16Incorporation

Memorandum articles.

Download
2020-06-16Change of constitution

Statement of companys objects.

Download
2020-06-16Resolution

Resolution.

Download
2020-06-16Capital

Capital name of class of shares.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-09Address

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

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Address

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

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-27Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.