UKBizDB.co.uk

HULCAY LIMITED

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

This company is commonly known as Hulcay Limited. The company was founded 42 years ago and was given the registration number FC012187. The firm's registered office is in SOUTH CHURCH STREET. You can find them at Po Box 309, Ugland House, South Church Street, Grand Cayman Cayman Islands. This company's SIC code is None Supplied.

Company Information

Name:HULCAY LIMITED
Company Number:FC012187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1982
End of financial year:30 July 2022
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Po Box 309, Ugland House, South Church Street, Grand Cayman Cayman Islands, Cayman Islands,
Country Origin:CAYMAN ISLANDS
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Park House, Trinity Business Park, Wakefield, WF2 8EE

Secretary30 June 2018Active
Trinity Park House, Trinity Business Park, Wakefield, United Kingdom, WF2 8EE

Director22 May 2023Active
Trinity Park House, Trinity Business Park, Wakefield, United Kingdom, WF2 8EE

Director30 June 2018Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, Uk, WF2 8EE

Secretary05 August 2015Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, Uk, WF2 8EE

Secretary19 November 2012Active
Trinity Park House, Trinity Business Park, Wakefield, United Kingdom, WF2 8EE

Secretary23 August 2017Active
226 Westella Road, Westella, Hull, HU10 7RS

Secretary05 October 1993Active
The Hedgerows, Common Lane Church Fenton, Tadcaster, LS24 9QR

Secretary31 May 2005Active
5 Haxey Grange, Haxey, Doncaster, DN9 2PW

Director20 April 1998Active
262 High Street, Boston Spa, LS23 6AJ

Director21 February 1996Active
Holwood, Burstead Close, Cobham, KT11 2NL

Director05 October 1993Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, Uk, WF2 8EE

Director05 August 2015Active
25 Peacock Close, Killamarsh, Sheffield, S21 1BF

Director05 May 2000Active
Trinity Park House, Trinity Business Park, Wakefield, United Kingdom, WF2 8EE

Director18 July 2017Active
Quarryside Farm Main Street, Skidby, Cottingham, HU16 5TG

Director05 October 1993Active
7 Megson Way, Walkington, Beverley, HU17 8YA

Director30 June 2006Active
Trinity Park House, Trinity Business Park, Wakefield, United Kingdom, WF2 8EE

Director30 June 2018Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, Uk, WF2 8EE

Director24 July 2014Active
The Mallards, Crosby, Northallerton, DL6 3SZ

Director19 May 2006Active
Trinity Park House, Trinity Business Park, Fox Way, Wakefield, Uk, WF2 8EE

Director19 November 2012Active
40 West Ella Way, Kirk Ella, Hull, HU10 7LW

Director05 October 1993Active
Trinity Park House, Trinity Business Park, Wakefield, United Kingdom, WF2 8EE

Director18 July 2017Active
Fagus 1 Beech Hill Road, Swanland, North Ferriby, HU14 3QY

Director24 September 2002Active
The Hedgerows, Common Lane Church Fenton, Tadcaster, LS24 9QR

Director22 July 2008Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-07-05Officers

Termination person director overseas company with name termination date.

Download
2023-07-05Officers

Appoint person director overseas company with name appointment date.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-05-04Officers

Change person director overseas company with change date.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2019-05-24Accounts

Accounts with accounts type full.

Download
2018-09-25Officers

Appoint person director overseas company with name appointment date.

Download
2018-09-25Officers

Appoint person secretary overseas company with appointment date.

Download
2018-09-25Officers

Appoint person director overseas company with name appointment date.

Download
2018-09-25Officers

Termination person secretary overseas company with name termination date.

Download
2018-09-25Officers

Termination person director overseas company with name termination date.

Download
2018-09-25Officers

Termination person director overseas company with name termination date.

Download
2018-04-24Accounts

Accounts with accounts type full.

Download
2017-09-19Officers

Appoint person secretary overseas company with appointment date.

Download
2017-09-19Officers

Termination person secretary overseas company with name termination date.

Download
2017-09-19Officers

Termination person director overseas company with name termination date.

Download
2017-08-14Officers

Appoint person director overseas company with name appointment date.

Download
2017-08-14Officers

Appoint person director overseas company with name appointment date.

Download
2017-08-14Officers

Termination person director overseas company with name termination date.

Download
2017-04-07Accounts

Accounts with accounts type full.

Download
2016-04-28Accounts

Accounts with accounts type full.

Download
2015-09-08Officers

Appoint person secretary overseas company with appointment date.

Download
2015-09-08Officers

Appoint person director overseas company with name appointment date.

Download

Copyright © 2024. All rights reserved.