UKBizDB.co.uk

VIP COMMUNICATIONS (HULL) LIMITED

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

This company is commonly known as Vip Communications (hull) Limited. The company was founded 29 years ago and was given the registration number 03040649. The firm's registered office is in HESSLE. You can find them at Owen Avenue, Priory Park West, Hessle, East Yorkshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:VIP COMMUNICATIONS (HULL) LIMITED
Company Number:03040649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Owen Avenue, Priory Park West, Hessle, East Yorkshire, HU13 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grey Cottage, Dam Green Lane, Dale Road, Elloughton, United Kingdom, HU15 1HY

Secretary01 June 2001Active
110, Well Lane, Willerby, England, HU10 6HS

Director01 October 2014Active
549 Inglemire Lane, Hull, United Kingdom, HU6 8NB

Director05 November 2016Active
72 Lairgate, Beverley, United Kingdom, HU17 8EU

Director05 January 2024Active
Salisbury House, Saxon Way, Priory Park, Hessle, United Kingdom, HU13 9PB

Director06 January 2020Active
The Grey Cottage, Dam Green Lane, Dale Road, Elloughton, United Kingdom, HU15 1HY

Director01 May 1997Active
48 Clifford Lamb Court, Hillingdon Drive, Manchester, M9 7DB

Secretary18 April 1998Active
62 Austin Road, Woodley, Reading, RG5 4EL

Secretary21 April 1995Active
154 Fairfax Avenue, Hull, HU5 4RA

Secretary16 May 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 March 1995Active
31 Fairfax Avenue, Hull, HU5 4QL

Director01 July 1996Active
Springchase, Boughspring Lane, Tidenham, NP6 7JL

Director21 April 1995Active
Vip Communications (Hull) Limited, Owen Avenue, Priory Park West, Hessle, United Kingdom, HU13 9PD

Director11 January 2023Active
Harbour Lights Palace, 7 Boulevard Jardin Exotique, Monaco,

Director21 April 1995Active
31 Fairfax Avenue, Hull, HU5 4QL

Director01 September 1995Active
212 New Village Road, Cottingham, Hull, HU16 4NL

Director01 June 2001Active
Aspen House, 10 Highfield Grove, Kew, Australia,

Director16 May 1995Active
92, Church Road, North Ferriby, England, HU14 3AA

Director14 May 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 March 1995Active

People with Significant Control

Mrs Elaine Hubbert
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:The Grey Cottage, Dam Green Lane, Elloughton, United Kingdom, HU15 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Frank Stainthorp
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:The Grey Cottage, Dam Green Lane, Elloughton, United Kingdom, HU15 1HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Appoint person director company with name date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-10Officers

Change person director company with change date.

Download
2023-08-01Address

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

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Officers

Change person director company with change date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-29Capital

Capital allotment shares.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.