UKBizDB.co.uk

SPECIALIST HOSE SUPPLIES LIMITED

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

This company is commonly known as Specialist Hose Supplies Limited. The company was founded 49 years ago and was given the registration number 01177974. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 3 Bradley Junction Ind Estate, Leeds Road, Huddersfield, West Yorkshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SPECIALIST HOSE SUPPLIES LIMITED
Company Number:01177974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 July 1974
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 3 Bradley Junction Ind Estate, Leeds Road, Huddersfield, West Yorkshire, England, HD2 1UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Bradley Junction Industrial Estate, Leeds Road, Huddersfield, England, HD2 1UR

Director18 September 2018Active
Unit 3, Bradley Junction Industrial Estate, Leeds Road, Huddersfield, England, HD2 1UR

Director18 September 2018Active
Whitehall Estate, Leeds, West Yorkshire, LS12 5JB

Secretary20 December 2000Active
34 Newbury Road, Mayster Grove Rastrick, Brighouse, HD6 3PG

Secretary-Active
Whitehall Estate, Leeds, West Yorkshire, LS12 5JB

Director-Active
34 Newbury Road, Mayster Grove Rastrick, Brighouse, HD6 3PG

Director-Active
34 Newbury Road, Mayster Grove Rastrick, Brighouse, HD6 3PG

Director-Active
11 Stratton Park, Brighouse, HD6 3SN

Director-Active
Whitehall Estate, Leeds, West Yorkshire, LS12 5JB

Director20 December 2000Active
Whitehall Estate, Leeds, West Yorkshire, LS12 5JB

Director20 December 2000Active

People with Significant Control

Lantech Solutions Limited
Notified on:18 September 2018
Status:Active
Country of residence:England
Address:Unit 3, Bradley Junction Industrial Estate, Huddersfield, England, HD2 1UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harry Webster
Notified on:06 April 2016
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:England
Address:2 Layton Park Croft, Rawdon, Leeds, England, LS19 6PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-15Gazette

Gazette notice voluntary.

Download
2020-09-02Dissolution

Dissolution application strike off company.

Download
2020-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Address

Change sail address company with old address new address.

Download
2019-01-31Address

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

Download
2019-01-26Address

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

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Termination secretary company with name termination date.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Change person secretary company with change date.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-04-06Officers

Change person director company with change date.

Download
2018-04-06Officers

Change person director company with change date.

Download
2018-01-24Address

Move registers to sail company with new address.

Download
2018-01-24Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.