Warning: file_put_contents(c/3030dc6db2c8a9c2597e03a637a9900d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/2978be4491c9b822f1f5938d832b056e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hull Powertools Limited, HU9 1NQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HULL POWERTOOLS LIMITED

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

This company is commonly known as Hull Powertools Limited. The company was founded 20 years ago and was given the registration number 04945822. The firm's registered office is in HULL. You can find them at Unit 6 Craven Court, 261 Hedon Road, Hull, East Yorkshire. This company's SIC code is 46620 - Wholesale of machine tools.

Company Information

Name:HULL POWERTOOLS LIMITED
Company Number:04945822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46620 - Wholesale of machine tools
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 6 Craven Court, 261 Hedon Road, Hull, East Yorkshire, HU9 1NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Lodge Street, Hull, England, HU9 3EL

Secretary01 December 2008Active
24, Lodge Street, Hull, United Kingdom, HU9 3EL

Director02 February 2011Active
53 Stockbridge Road, Elloughton, Brough, HU15 1HW

Secretary28 October 2003Active
6 The Willows, Sutton Park, Kingston Upon Hull, HU7 4WH

Secretary01 January 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 October 2003Active
1, Lodge Street, Hull, HU9 3EL

Director01 December 2008Active
12 James Nivan Court, Hull, HU9 3AQ

Director06 April 2005Active
53 Stockbridge Road, Elloughton, Brough, HU15 1HW

Director28 October 2003Active
53 Stockbridge Road, Elloughton, Brough, HU15 1HW

Director28 October 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director28 October 2003Active

People with Significant Control

Mr Jason Christopher Dowson
Notified on:28 October 2016
Status:Active
Date of birth:June 1977
Nationality:British
Address:Unit 6 Craven Court, 261 Hedon Road, Hull, HU9 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Derek Lancaster
Notified on:28 October 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:Unit 6 Craven Court, 261 Hedon Road, Hull, HU9 1NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Copyright © 2024. All rights reserved.