Check the

HULL STORAGE & INTERIORS LIMITED

Company
HULL STORAGE & INTERIORS LIMITED (02780524)

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 %)

REGISTRATION INFO

Company name
HULL STORAGE & INTERIORS LIMITED
Company number
02780524
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jan 1993
Age - 32 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


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
36
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
79
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
71
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
34
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
81
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
68
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.