GHETTO INDUSTRIES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 5JX

Company number 06914621
Status Active
Incorporation Date 26 May 2009
Company Type Private Limited Company
Address ROCK CITY, HAWTHORN AVENUE, HULL, EAST YORKSHIRE, HU3 5JX
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 26 May 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 2 . The most likely internet sites of GHETTO INDUSTRIES LIMITED are www.ghettoindustries.co.uk, and www.ghetto-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. Ghetto Industries Limited is a Private Limited Company. The company registration number is 06914621. Ghetto Industries Limited has been working since 26 May 2009. The present status of the company is Active. The registered address of Ghetto Industries Limited is Rock City Hawthorn Avenue Hull East Yorkshire Hu3 5jx. The company`s financial liabilities are £50.27k. It is £-0.08k against last year. The cash in hand is £1.09k. It is £0.61k against last year. And the total assets are £50.25k, which is £-0.08k against last year. ENGLISH, Mark Stephen is a Director of the company. Secretary WILLIAMS, Sarah has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DAVIES, Elizabeth Ann has been resigned. The company operates in "Operation of sports facilities".


ghetto industries Key Finiance

LIABILITIES £50.27k
-1%
CASH £1.09k
+127%
TOTAL ASSETS £50.25k
-1%
All Financial Figures

Current Directors

Director
ENGLISH, Mark Stephen
Appointed Date: 26 May 2009
57 years old

Resigned Directors

Secretary
WILLIAMS, Sarah
Resigned: 26 May 2014
Appointed Date: 26 May 2009

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 26 May 2009
Appointed Date: 26 May 2009

Director
DAVIES, Elizabeth Ann
Resigned: 26 May 2009
Appointed Date: 26 May 2009
68 years old

GHETTO INDUSTRIES LIMITED Events

13 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

11 Mar 2015
Total exemption small company accounts made up to 31 July 2014
01 Dec 2014
Termination of appointment of Sarah Williams as a secretary on 26 May 2014
...
... and 12 more events
06 Jul 2009
Director appointed mark stephen english
06 Jul 2009
Accounting reference date extended from 31/05/2010 to 31/07/2010
26 May 2009
Appointment terminated secretary theydon secretaries LIMITED
26 May 2009
Appointment terminated director elizabeth davies
26 May 2009
Incorporation