UKBizDB.co.uk

HUMPIT HUMMUS LIMITED

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

This company is commonly known as Humpit Hummus Limited. The company was founded 9 years ago and was given the registration number 09595844. The firm's registered office is in WAKEFIELD. You can find them at 1 Mariner Court, Calder Business Park, Wakefield, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:HUMPIT HUMMUS LIMITED
Company Number:09595844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:1 Mariner Court, Calder Business Park, Wakefield, United Kingdom, WF4 3FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Far Moss, Leeds, England, LS17 7NR

Secretary18 May 2015Active
6, Far Moss, Leeds, England, LS17 7NR

Director18 May 2015Active
6, Far Moss, Leeds, England, LS17 7NR

Director18 May 2015Active
1, Mariner Court, Durkar, Wakefield, England, WF4 3FL

Director15 August 2017Active
1 Mariner Court, Calder Business Park, Wakefield, United Kingdom, WF4 3FL

Director18 June 2019Active
1, Mariner Court, Durkar, Wakefield, England, WF4 3FL

Director15 August 2017Active

People with Significant Control

Investortas Limited
Notified on:15 August 2017
Status:Active
Country of residence:England
Address:1 Mariner Court, Calder Business Park, Wakefield, England, WF4 3FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Jeffrey Phillips
Notified on:18 May 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:6, Far Moss, Leeds, England, LS17 7NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Phillips
Notified on:18 May 2016
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:1 Mariner Court, Calder Business Park, Wakefield, United Kingdom, WF4 3FL
Nature of control:
  • Ownership of shares 25 to 50 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
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Insolvency

Liquidation voluntary arrangement completion.

Download
2022-07-21Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Address

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

Download
2018-11-07Capital

Capital allotment shares.

Download
2018-10-24Resolution

Resolution.

Download
2018-10-04Address

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

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.