This company is commonly known as Hue Construction & Interiors Ltd. The company was founded 8 years ago and was given the registration number 10203231. The firm's registered office is in WETHERBY. You can find them at Unit 10 Hue Group, Boston Road, Wetherby, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | HUE CONSTRUCTION & INTERIORS LTD |
---|---|---|
Company Number | : | 10203231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2016 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Hue Group, Boston Road, Wetherby, England, LS22 5DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pear Tree Cottage, Clifford Road, Boston Spa, Wetherby, England, LS23 6BZ | Director | 27 May 2016 | Active |
21, Westfield Road, Tockwith, York, England, YO26 7PY | Director | 27 May 2016 | Active |
Mr Donatas Tilinskas | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 1a, Ashfield, Wetherby, England, LS22 7TF |
Nature of control | : |
|
Mr Thomas Benjamin Daykin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Address | : | Unit 4 Madison Court, George Mann Road, Leeds, LS10 1DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-12 | Resolution | Resolution. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Resolution | Resolution. | Download |
2020-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-05 | Resolution | Resolution. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-15 | Officers | Change person director company with change date. | Download |
2016-08-15 | Officers | Change person director company with change date. | Download |
2016-08-15 | Officers | Change person director company with change date. | Download |
2016-05-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.