UKBizDB.co.uk

STUART HIRST LIMITED

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

This company is commonly known as Stuart Hirst Limited. The company was founded 35 years ago and was given the registration number 02273942. The firm's registered office is in WETHERBY. You can find them at Unit 715e Street 3, Thorp Arch Estate, Wetherby, West Yorkshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:STUART HIRST LIMITED
Company Number:02273942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1988
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Unit 715e Street 3, Thorp Arch Estate, Wetherby, West Yorkshire, LS23 7FY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 715e, Street 3, Thorp Arch Estate, Wetherby, LS23 7FY

Director17 October 2022Active
Unit 715e, Street 3, Thorp Arch Estate, Wetherby, LS23 7FY

Director17 October 2022Active
Unit 715e, Street 3, Thorp Arch Estate, Wetherby, LS23 7FY

Director14 May 2021Active
65 Cleasby Road, Menston, LS29 6HW

Secretary01 January 2001Active
4 Oakridge Avenue, Menston, Ilkley, LS29 6DF

Secretary13 July 2007Active
Chelwood House, 35 Chelwood Drive, Leeds, LS8 2AT

Secretary06 February 2009Active
Sunbridge House 80 Kirkgate, Bradford, BD1 1TH

Secretary-Active
15 Salem Street, Bradford, BD1 4QH

Secretary01 May 1993Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 December 1995Active
11 Fairfax Gardens, Menston, Ilkley, LS29 6ET

Director-Active
1 St. John's Road, Ben-Rhydding, Ilkley, LS29 8QT

Director01 March 1997Active
6 Grasmere Avenue, Wetherby, LS22 6YT

Director02 December 2005Active
6 Grasmere Avenue, Wetherby, LS22 6YT

Director02 December 2005Active
Unit 715e, Street 3, Thorp Arch Estate, Wetherby, LS23 7FY

Director04 July 2023Active

People with Significant Control

Mr Michael Stanley Wappett
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Unit 715e, Street 3, Wetherby, LS23 7FY
Nature of control:
  • Significant influence or control
Stuart Hirst Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 715e, Street 3, Wetherby, England, LS23 7FY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.