UKBizDB.co.uk

HULLHARP

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

This company is commonly known as Hullharp. The company was founded 15 years ago and was given the registration number 06716030. The firm's registered office is in HULL. You can find them at Regent's Court, Princess Street, Hull, East Yorkshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:HULLHARP
Company Number:06716030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Regent's Court, Princess Street, Hull, East Yorkshire, England, HU2 8BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent's Court, Princess Street, Hull, United Kingdom, HU2 8BA

Director04 December 2012Active
Regent's Court, Princess Street, Hull, England, HU2 8BA

Director06 October 2008Active
Regent's Court, Princess Street, Hull, England, HU2 8BA

Director06 October 2008Active
Regent's Court, Princess Street, Hull, England, HU2 8BA

Director06 October 2008Active
Regent's Court, Princess Street, Hull, England, HU2 8BA

Director24 June 2010Active
25, Northfield, Swanland North Ferriby, Kingston Upon Hull, HU14 3RG

Director06 October 2008Active
136, Cottingham Road, Hull, England, HU6 7RY

Director04 December 2012Active
The Crossings, 55-65 Great Union Street, Hull, England, HU9 1AG

Director22 October 2009Active
92, Newland Park, Kingston Upon Hull, HU5 2DS

Director06 October 2008Active
6, Pickering Crescent, Hessle Road, Kingston Upon Hull, HU4 6RZ

Director06 October 2008Active
7, Emmott Road, Hull, England, HU6 7AX

Director01 September 2012Active
7, Emmott Road, Haworth Beverley Road, Kingston Upon Hull, HU6 7AX

Director06 October 2008Active
11, New Village Road, Little Weighton Cottingham, Kingston Upon Hull, HU20 3XH

Director06 October 2008Active
Dock House, St. Peter Street, Hull, England, HU9 1AF

Director14 June 2011Active
The Crossings, 55-65 Great Union Street, Hull, England, HU9 1AG

Director07 April 2010Active
Jenko, 21, Hessle Road, Hull, England, HU3 2AA

Director22 October 2009Active
The Crossings, 55-65 Great Union Street, Hull, England, HU9 1AG

Director14 June 2011Active
Dock House, St. Peter Street, Hull, England, HU9 1AF

Director28 October 2014Active
13, The Oval, Kingston Upon Hull, HU8 8PN

Director06 October 2008Active
16, Churchill Way, Cardiff, CF10 2DX

Director06 October 2008Active
The Crossings, 55-65 Great Union Street, Hull, England, HU9 1AG

Director14 June 2011Active
227, Beverley Road, Kirk Ella, Kingston Upon Hull, HU10 7AG

Director06 October 2008Active
30, Highcroft, Cherry Burton, Beverley, England, HU173SG

Director09 March 2009Active
16 Caledonia Park, Victoria Dock, Hull, HU9 1TE

Director06 October 2008Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Officers

Change person director company with change date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Officers

Change person director company with change date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Officers

Change person director company with change date.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Officers

Change person director company with change date.

Download
2018-01-15Officers

Change person director company with change date.

Download
2018-01-15Officers

Change person director company with change date.

Download
2017-12-08Accounts

Accounts with accounts type small.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Officers

Change person director company with change date.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-01-16Accounts

Accounts with accounts type full.

Download
2016-12-07Address

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

Download

Copyright © 2024. All rights reserved.