UKBizDB.co.uk

HULL NIGHT LIFE LTD

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

This company is commonly known as Hull Night Life Ltd. The company was founded 6 years ago and was given the registration number 11104578. The firm's registered office is in HULL. You can find them at Service Station, 140 George Street, Hull, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:HULL NIGHT LIFE LTD
Company Number:11104578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Service Station, 140 George Street, Hull, England, HU1 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
K2, Suite 106, K2 Tower, Hull, England, HU1 3EN

Director26 October 2020Active
Service Station, 140 George Street, Hull, England, HU1 3AA

Secretary12 January 2020Active
Service Station, 140 George Street, Hull, England, HU1 3AA

Director14 January 2020Active
Service Station, 140 George Street, Hull, England, HU1 3AA

Director15 February 2019Active
20, Paxdale, Hull, United Kingdom, HU7 6DA

Director11 December 2017Active
Service Station, 140 George Street, Hull, England, HU1 3AA

Director26 October 2020Active
Service Station, 140 George Street, Hull, England, HU1 3AA

Director08 July 2019Active
20, Paxdale, Hull, United Kingdom, HU7 6DA

Director11 December 2017Active

People with Significant Control

Mr Benjamin Michael Fisher
Notified on:26 October 2020
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:K2, Suite 106, Hull, England, HU1 3EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael David Wrightson
Notified on:08 July 2019
Status:Active
Date of birth:September 1987
Nationality:English
Country of residence:England
Address:Service Station, 140 George Street, Hull, England, HU1 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Lloyd Grieveson
Notified on:11 December 2017
Status:Active
Date of birth:September 1985
Nationality:English
Country of residence:England
Address:Service Station, 140 George Street, Hull, England, HU1 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Michael David Wrightson
Notified on:11 December 2017
Status:Active
Date of birth:September 1987
Nationality:English
Country of residence:United Kingdom
Address:20, Paxdale, Hull, United Kingdom, HU7 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (11 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (9 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (5 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Gazette

Gazette filings brought up to date.

Download
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-03-26Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-19Address

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

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-07-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-18Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Termination secretary company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person secretary company with name date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.