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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 715e, Street 3, Thorp Arch Estate, Wetherby, LS23 7FY | Director | 17 October 2022 | Active |
Unit 715e, Street 3, Thorp Arch Estate, Wetherby, LS23 7FY | Director | 17 October 2022 | Active |
Unit 715e, Street 3, Thorp Arch Estate, Wetherby, LS23 7FY | Director | 14 May 2021 | Active |
65 Cleasby Road, Menston, LS29 6HW | Secretary | 01 January 2001 | Active |
4 Oakridge Avenue, Menston, Ilkley, LS29 6DF | Secretary | 13 July 2007 | Active |
Chelwood House, 35 Chelwood Drive, Leeds, LS8 2AT | Secretary | 06 February 2009 | Active |
Sunbridge House 80 Kirkgate, Bradford, BD1 1TH | Secretary | - | Active |
15 Salem Street, Bradford, BD1 4QH | Secretary | 01 May 1993 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 01 December 1995 | Active |
11 Fairfax Gardens, Menston, Ilkley, LS29 6ET | Director | - | Active |
1 St. John's Road, Ben-Rhydding, Ilkley, LS29 8QT | Director | 01 March 1997 | Active |
6 Grasmere Avenue, Wetherby, LS22 6YT | Director | 02 December 2005 | Active |
6 Grasmere Avenue, Wetherby, LS22 6YT | Director | 02 December 2005 | Active |
Unit 715e, Street 3, Thorp Arch Estate, Wetherby, LS23 7FY | Director | 04 July 2023 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.