UKBizDB.co.uk

HULL CITYCARE (FUNDCO 6) LIMITED

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

This company is commonly known as Hull Citycare (fundco 6) Limited. The company was founded 7 years ago and was given the registration number 10303898. The firm's registered office is in HULL. You can find them at Geneva Way Business Park, Leads Road, Hull, East Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HULL CITYCARE (FUNDCO 6) LIMITED
Company Number:10303898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Geneva Way Business Park, Leads Road, Hull, East Yorkshire, United Kingdom, HU7 0DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Geneva Way Business Park, Leads Road, Hull, United Kingdom, HU7 0DG

Secretary21 September 2016Active
Sewell Group Head Office, Leads Road, Hull, England, HU7 0DG

Director21 September 2016Active
Geneva Way Business Park, Leads Road, Hull, United Kingdom, HU7 0DG

Director21 September 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Secretary29 July 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Director29 July 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Director29 July 2016Active
100, Barbirolli Square, Manchester, England, M2 3AB

Corporate Nominee Director29 July 2016Active

People with Significant Control

Hull Citycare (Intermediate6) Limted
Notified on:14 July 2017
Status:Active
Country of residence:England
Address:Head Office, Geneva Way, Leads Road, Hull, England, HU7 0DG
Nature of control:
  • Ownership of shares 75 to 100 percent
Inhoco Formations Limited
Notified on:29 July 2016
Status:Active
Country of residence:England
Address:100, Barbirolli Square, Manchester, England, M2 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type full.

Download
2018-02-16Officers

Change person director company with change date.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Cessation of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2016-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-10-11Officers

Appoint person secretary company with name date.

Download
2016-10-11Officers

Termination secretary company with name termination date.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-10-11Address

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

Download

Copyright © 2024. All rights reserved.