This company is commonly known as Hull Community And Voluntary Services Ltd.. The company was founded 42 years ago and was given the registration number 01570120. The firm's registered office is in HULL. You can find them at The Strand, 75 Beverley Road, Hull, North Humberside. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | HULL COMMUNITY AND VOLUNTARY SERVICES LTD. |
---|---|---|
Company Number | : | 01570120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Strand, 75 Beverley Road, Hull, North Humberside, HU3 1XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The, Strand, 75 Beverley Road, Hull, HU3 1XL | Secretary | 15 February 2022 | Active |
The, Strand, 75 Beverley Road, Hull, HU3 1XL | Director | 27 November 1996 | Active |
The, Strand, 75 Beverley Road, Hull, HU3 1XL | Director | 08 January 2024 | Active |
The, Strand, 75 Beverley Road, Hull, HU3 1XL | Director | 07 October 2013 | Active |
The, Strand, 75 Beverley Road, Hull, England, HU3 1XL | Director | 28 January 2011 | Active |
26 Duesbery Street, Hull, HU5 3QD | Secretary | - | Active |
209 Park Avenue, Hull, HU5 4DE | Secretary | 02 March 1992 | Active |
The, Strand, 75 Beverley Road, Hull, England, HU3 1XL | Secretary | 04 October 2013 | Active |
The, Strand, 75 Beverley Road, Hull, England, HU3 1XL | Secretary | 25 July 2012 | Active |
209 Park Avenue, Hull, HU5 4DE | Secretary | 27 February 2003 | Active |
22 Rundle Court, Pocklington, York, YO42 2PD | Secretary | 31 October 1996 | Active |
70 Mill Beck Lane, Cottingham, HU16 4EU | Secretary | 01 September 1995 | Active |
7 Brindley Street, Hull, HU9 3BD | Secretary | 20 January 2004 | Active |
48 Hapenny Bridge Way, Victoria Dock, Hull, HU9 1HD | Director | 24 May 1995 | Active |
The, Strand, 75 Beverley Road, Hull, England, HU3 1XL | Director | 05 December 2008 | Active |
68 Victoria Avenue, Hull, HU5 3DS | Director | - | Active |
4 Newgate Street, Cottingham, HU16 4DT | Director | - | Active |
31 Stromness Way, Hull, HU8 9JG | Director | 17 November 1992 | Active |
35 St Marys Manor, North Bar Within, Beverley, HU17 8DE | Director | - | Active |
30 James Reckitt Avenue, Hull, HU8 7TP | Director | - | Active |
33 Dulverton Close, Bransholme, Hull, HU7 4EH | Director | 07 December 2004 | Active |
38 Ella Street, Hull, HU5 3AY | Director | 24 November 1999 | Active |
County Hall, Beverley, HU17 9BA | Director | - | Active |
8 Beaulieu Court, Hull, HU9 4TE | Director | 19 November 1997 | Active |
1 Riversdale, Kingston Upon Hull, Hull, HU9 2LY | Director | - | Active |
144 Wharncliffe Street, Chanterlands Avenue, Hull, HU5 3NA | Director | 17 November 1992 | Active |
34 Clifford Avenue, Ings Road, Hull, HU8 0LU | Director | 17 February 1997 | Active |
89 Clumber Street, Hull, HU5 3RH | Director | 17 November 1992 | Active |
228 Jendale, Sutton Park, Hull, HU7 4BU | Director | 12 December 2001 | Active |
38 Sunny Bank, Hull, HU3 1LH | Director | 28 November 1995 | Active |
10 Gilbert Avenue, Hull, HU3 5NH | Director | - | Active |
75, Beverley Road, Hull, England, HU3 1XL | Director | 03 September 2010 | Active |
8 Wickenby Garth, Wawne Road Bransholme, Kingston Upon Hull, HU7 4RE | Director | 05 April 1993 | Active |
180 Hullman Street, Hull, HU3 2SQ | Director | 08 September 1994 | Active |
45 Dunston Road, Hull, HU5 5ES | Director | 27 November 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Incorporation | Memorandum articles. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Resolution | Resolution. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-04-04 | Officers | Termination secretary company with name termination date. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person secretary company with name date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2019-10-29 | Accounts | Accounts with accounts type small. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Resolution | Resolution. | Download |
2019-03-06 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.