D A HULSE CARAVAN REPAIR CENTRE LIMITED
ASHBY DE LA ZOUCH

Hellopages » Leicestershire » North West Leicestershire » LE65 1AB

Company number 04650868
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address PRINCE WILLIAM HOUSE, 10 LOWER CHURCH STREET, ASHBY DE LA ZOUCH, LEICESTERSHIRE, LE65 1AB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Statement of capital following an allotment of shares on 1 April 2016 GBP 1 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of D A HULSE CARAVAN REPAIR CENTRE LIMITED are www.dahulsecaravanrepaircentre.co.uk, and www.d-a-hulse-caravan-repair-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Polesworth Rail Station is 10.3 miles; to Peartree Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D A Hulse Caravan Repair Centre Limited is a Private Limited Company. The company registration number is 04650868. D A Hulse Caravan Repair Centre Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of D A Hulse Caravan Repair Centre Limited is Prince William House 10 Lower Church Street Ashby De La Zouch Leicestershire Le65 1ab. . HULSE, Debra Gail is a Secretary of the company. HULSE, David Andrew is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HULSE, Debra Gail
Appointed Date: 29 January 2003

Director
HULSE, David Andrew
Appointed Date: 29 January 2003
61 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 29 January 2003
Appointed Date: 29 January 2003
71 years old

Persons With Significant Control

Mr David Andrew Hulse
Notified on: 29 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Debra Gail Hulse
Notified on: 29 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D A HULSE CARAVAN REPAIR CENTRE LIMITED Events

08 Feb 2017
Confirmation statement made on 29 January 2017 with updates
13 Dec 2016
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 29 more events
09 Feb 2003
Secretary resigned
09 Feb 2003
New director appointed
09 Feb 2003
New secretary appointed
09 Feb 2003
Registered office changed on 09/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
29 Jan 2003
Incorporation