Company number 02780524
Status Active
Incorporation Date 18 January 1993
Company Type Private Limited Company
Address INDEX HOUSE, SPYVEE STREET, HULL, EAST YORKSHIRE, HU8 7JJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
GBP 100
. The most likely internet sites of HULL STORAGE & INTERIORS LIMITED are www.hullstorageinteriors.co.uk, and www.hull-storage-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Hull Storage Interiors Limited is a Private Limited Company.
The company registration number is 02780524. Hull Storage Interiors Limited has been working since 18 January 1993.
The present status of the company is Active. The registered address of Hull Storage Interiors Limited is Index House Spyvee Street Hull East Yorkshire Hu8 7jj. . SMITH, Susan Mary is a Secretary of the company. SMITH, James Alexander is a Director of the company. SMITH, Peter Hadrian is a Director of the company. SMITH, Susan Mary is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HURLEY, Arthur James Sydney has been resigned. Director NORTON, Andrew Laurence has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 January 1993
Appointed Date: 18 January 1993
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 January 1993
Appointed Date: 18 January 1993
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 January 1993
Appointed Date: 18 January 1993
Persons With Significant Control
Mrs Susan Mary Smith
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Peter Hadrian Smith
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HULL STORAGE & INTERIORS LIMITED Events
31 Jan 2017
Confirmation statement made on 18 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
25 Jan 2016
Amended total exemption small company accounts made up to 31 January 2015
16 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 64 more events
17 Feb 1993
Director resigned;new director appointed
17 Feb 1993
Director resigned;new director appointed
17 Feb 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
02 Feb 1993
Company name changed janini LIMITED\certificate issued on 03/02/93
18 Jan 1993
Incorporation
2 February 2007
Legal and general charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Land and buildings k/a index house spyvee street hull east…
17 March 1995
Legal mortgage
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land situate and forming part of property k/a 84-86…
17 March 1995
Debenture
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All that f/h land situate and forming part of property…
17 March 1994
Debenture
Delivered: 22 March 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1993
Mortgage debenture
Delivered: 5 April 1993
Status: Satisfied
on 15 July 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…