UKBizDB.co.uk

IUKH GNT LIMITED

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

This company is commonly known as Iukh Gnt Limited. The company was founded 6 years ago and was given the registration number 10939801. The firm's registered office is in HUDDERSFIELD. You can find them at The New Oakes, Wellington Street, Huddersfield, West Yorkshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:IUKH GNT LIMITED
Company Number:10939801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:The New Oakes, Wellington Street, Huddersfield, West Yorkshire, United Kingdom, HD3 3EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The New Oakes, Wellington Street, Huddersfield, United Kingdom, HD3 3EP

Director31 August 2017Active
The New Oakes, Wellington Street, Huddersfield, United Kingdom, HD3 3EP

Director31 August 2017Active
The New Oakes, Wellington Street, Huddersfield, United Kingdom, HD3 3EP

Director31 August 2017Active
The New Oakes, Wellington Street, Huddersfield, United Kingdom, HD3 3EP

Director31 August 2017Active

People with Significant Control

Iukh Nlt Limited
Notified on:26 April 2021
Status:Active
Country of residence:United Kingdom
Address:The New Oakes, Wellington Street, Huddersfield, United Kingdom, HD3 3EP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Angus Austin Gregory
Notified on:31 August 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:The New Oakes, Wellington Street, Huddersfield, United Kingdom, HD3 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daniel Liam Nolan
Notified on:31 August 2017
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:The New Oakes, Wellington Street, Huddersfield, United Kingdom, HD3 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Warren Edmund Tyler
Notified on:31 August 2017
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:The New Oakes, Wellington Street, Huddersfield, United Kingdom, HD3 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type small.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type group.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Accounts

Accounts with accounts type group.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-09-24Persons with significant control

Change to a person with significant control.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type group.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type group.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Persons with significant control

Change to a person with significant control.

Download
2018-08-30Persons with significant control

Change to a person with significant control.

Download
2018-08-30Persons with significant control

Change to a person with significant control.

Download
2018-07-30Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.