UKBizDB.co.uk

HULL,BLYTH(ANGOLA)LIMITED

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

This company is commonly known as Hull,blyth(angola)limited. The company was founded 112 years ago and was given the registration number 00116788. The firm's registered office is in BRACKNELL. You can find them at Ocean House, The Ring, Bracknell, Berkshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:HULL,BLYTH(ANGOLA)LIMITED
Company Number:00116788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1911
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH

Director01 January 2022Active
Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH

Director03 August 2018Active
Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH

Director12 December 2019Active
4 Squirrel Rise, Marlow Bottom, SL7 3PN

Secretary-Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary15 December 2000Active
Grey Cap The Street, Dilham, Norwich, NR28 9PX

Director07 January 1999Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director02 December 2010Active
40 6th Avenue, North Ridge, Accra, Ghana,

Director24 September 2001Active
361 Chambersbury Lane, Hemel Hempstead, HP3 8LW

Director15 August 1994Active
Eastland Cottage, Hall Place, Cranleigh, GU6 8LA

Director31 January 2007Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director01 July 2010Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director01 July 2010Active
Rua Kwame, Ncruma No69 110, Luanda, Angola, FOREIGN

Director-Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director02 December 2010Active
11 Rhodes Avenue, London, N22 4UR

Director01 November 1995Active
9 The Cedars, Milford, Godalming, GU8 5DH

Director31 January 2007Active
456 Groveley Lane, Cofton Hackett, B45 8UQ

Director-Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director21 January 2019Active
Eastworth House, Eastworth Road, Chertsey, England, KT16 8SH

Director08 April 2019Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director23 June 2017Active
89 Derwent Road, Palmers Green, London, N13 4QA

Director-Active
8 Langwith Avenue, Collingham, Wetherby, LS22 5DD

Director05 February 1992Active
9 Mill Park Avenue, Hornchurch, RM12 6HA

Director13 July 1993Active
52 Gregories Road, Beaconsfield, HP9 1HQ

Director01 November 2004Active
3 Elm Drive, Formby, Liverpool, L37 2DL

Director-Active
1 Corobrik Street, Meadowvale, South Africa,

Director31 January 2007Active
Mulberry Lodge, Lodge Hill Road, Farnham, GU10 3RD

Director-Active
5c South Cliff Tower, Bolsover Road, Eastbourne, BN20 7JN

Director02 December 1991Active
Caixa Postal, 1214 Luanda, Angola, FOREIGN

Director-Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director01 June 2012Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director19 June 2016Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director01 July 2010Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director05 November 2015Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director01 April 2013Active
131 Cabral Moncada, Luanda, Angola, FOREIGN

Director-Active

People with Significant Control

Ms Catia Alexandra Alegre Pereira
Notified on:19 June 2016
Status:Active
Date of birth:August 1979
Nationality:Portuguese
Address:Ocean House, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Mr Jens Putzke
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:German
Address:Ocean House, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Exel Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ocean House, The Ring, Bracknell, United Kingdom, RG121AN
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type small.

Download
2023-12-06Capital

Capital allotment shares.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Auditors

Auditors resignation company.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-02Capital

Capital allotment shares.

Download
2021-11-03Accounts

Accounts with accounts type small.

Download
2021-09-02Address

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

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type full.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-10-11Capital

Second filing capital allotment shares.

Download
2019-09-23Capital

Capital allotment shares.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-02-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.