UKBizDB.co.uk

TARGET ENGLISH INTERNATIONAL (HULL) LIMITED

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

This company is commonly known as Target English International (hull) Limited. The company was founded 15 years ago and was given the registration number 06884213. The firm's registered office is in HULL. You can find them at Suite 21 Danish Buildings, 44-46 High Street, Hull, East Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TARGET ENGLISH INTERNATIONAL (HULL) LIMITED
Company Number:06884213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 21 Danish Buildings, 44-46 High Street, Hull, East Yorkshire, England, HU1 1PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 21, Danish Buildings, 44-46 High Street, Hull, England, HU1 1PS

Director23 April 2009Active
Suite 21, Danish Buildings, 44-46 High Street, Hull, England, HU1 1PS

Director23 April 2009Active
Suite 21, Danish Buildings, 44-46 High Street, Hull, England, HU1 1PS

Director23 April 2009Active
Suite 21, Danish Buildings, 44-46 High Street, Hull, England, HU1 1PS

Secretary23 April 2009Active
1st Floor, Norwich House, Saville Street, Hull, England, HU1 3ES

Director23 April 2009Active
1 Charlemont Terrace, Dun Laoghaire, Ireland,

Director22 April 2009Active
K2 Bond Street Ltd, K2 Bond Street Unit 704 705 706, Hull, England, HU1 3EN

Director23 April 2009Active

People with Significant Control

James Hordon
Notified on:30 November 2018
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Suite 21, Danish Buildings, Hull, England, HU1 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gaetano Sergio Urciuoli
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:Italian
Country of residence:England
Address:K2 Bond Street Ltd, K2 Bond Street Unit 704 705 706, Hull, England, HU1 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Euromaster Estate Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5 Harbour Exchange, London, England, E14 9GE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Change to a person with significant control without name date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Officers

Change person director company with change date.

Download
2020-12-10Officers

Termination secretary company with name termination date.

Download
2020-09-08Address

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

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Miscellaneous

Legacy.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Capital

Capital cancellation shares.

Download
2019-07-16Capital

Capital return purchase own shares.

Download
2019-05-15Confirmation statement

Confirmation statement.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.