CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HULL STORAGE & INTERIORS LIMITED
Company
HULL STORAGE & INTERIORS
Phone:
01482 218 060
A⁺
rating
KEY FINANCES
Year
2017
Assets
£165.35k
▲ £5.95k (3.73 %)
Cash
£47.54k
▲ £45.42k (2,142.64 %)
Liabilities
£55.85k
▼ £-56.04k (-50.09 %)
Net Worth
£109.5k
▲ £62k (130.51 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Kingston upon Hull, City of
Company name
HULL STORAGE & INTERIORS LIMITED
Company number
02780524
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jan 1993
Age - 33 years
Home Country
United Kingdom
CONTACTS
Website
hsil.co.uk
Phones
01482 218 060
Registered Address
INDEX HOUSE, SPYVEE STREET,
HULL,
EAST YORKSHIRE,
HU8 7JJ
ECONOMIC ACTIVITIES
43999
Other specialised construction activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST 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 GBP 100
CHARGES
2 February 2007
Status
Outstanding
Delivered
3 February 2007
Persons entitled
Abbey National PLC
Description
Land and buildings k/a index house spyvee street hull east…
17 March 1995
Status
Outstanding
Delivered
6 April 1995
Persons entitled
Yorkshire Bank PLC
Description
F/H land situate and forming part of property k/a 84-86…
17 March 1995
Status
Outstanding
Delivered
6 April 1995
Persons entitled
Yorkshire Bank PLC
Description
All that f/h land situate and forming part of property…
17 March 1994
Status
Outstanding
Delivered
22 March 1994
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…
15 March 1993
Status
Satisfied on 15 July 1994
Delivered
5 April 1993
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
See Also
HULL NEWS & PICTURES LTD
HULL SKIPS AND AGGREGATES LTD
HULLABALOO VISUAL COMMUNICATIONS LIMITED
HULLTERNATIVE PEST CONTROL SERVICES LIMITED
HULME MARTIN HEAT SEALERS LIMITED
HUM (UK) LTD
Last update 2018
HULL STORAGE & INTERIORS LIMITED DIRECTORS
Susan Mary Smith
Acting
Appointed
26 January 1993
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
108 Valley Drive, Kirkella, Hull, East Yorkshire, HU10 7PW
Name
SMITH, Susan Mary
James Alexander Smith
Acting
Appointed
01 May 2014
Occupation
Company Director
Role
Director
Age
37
Nationality
British
Address
Index House, Spyvee Street, Hull, East Yorkshire, HU8 7JJ
Country Of Residence
England
Name
SMITH, James Alexander
Peter Hadrian Smith
Acting
PSC
Appointed
26 January 1993
Occupation
Managing Director
Role
Director
Age
80
Nationality
British
Address
108 Valley Drive, Kirkella, Hull, East Yorkshire, HU10 7PW
Country Of Residence
England
Name
SMITH, Peter Hadrian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Susan Mary Smith
Acting
PSC
Appointed
26 January 1993
Occupation
Director And Company Secretary
Role
Director
Age
72
Nationality
British
Address
108 Valley Drive, Kirkella, Hull, East Yorkshire, HU10 7PW
Country Of Residence
England
Name
SMITH, Susan Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
18 January 1993
Resigned
26 January 1993
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
COMBINED NOMINEES LIMITED
Resigned
Appointed
18 January 1993
Resigned
26 January 1993
Role
Nominee Director
Age
35
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED
Arthur James Sydney Hurley
Resigned
Appointed
26 January 1993
Resigned
13 August 1993
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
209 Shirebrook Road, Sheffield, South Yorkshire, S8 9RF
Country Of Residence
United Kingdom
Name
HURLEY, Arthur James Sydney
Andrew Laurence Norton
Resigned
Appointed
26 January 1993
Resigned
11 October 1993
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
110 Silverdale Road, Ecclesall, Sheffield, South Yorkshire, S11 9JL
Name
NORTON, Andrew Laurence
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
18 January 1993
Resigned
26 January 1993
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.