HOSE CARE (UK) LIMITED

Address:
Pirtek, 16 Great Russell Court, Preston Street, Bradford, BD7 1JZ

HOSE CARE (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04233181. The registration start date is June 12, 2001. The current status is Active.

Company Overview

Company Number 04233181
Company Name HOSE CARE (UK) LIMITED
Registered Address Pirtek
16 Great Russell Court
Preston Street
Bradford
BD7 1JZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-06-12
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2017-07-10
Returns Last Update 2016-06-12
Confirmation Statement Due Date 2021-06-26
Confirmation Statement Last Update 2020-06-12
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
25620 Machining

Office Location

Address PIRTEK
16 GREAT RUSSELL COURT
Post Town PRESTON STREET
County BRADFORD
Post Code BD7 1JZ

Companies with the same post code

Entity Name Office Address
YOUR OFFICE CLEARANCE LTD 7 Great Russell Court, Fieldhead Business Centre, Bradford, BD7 1JZ, England
WJN PARTNERSHIP LLP 12 Great Russell Court, Fieldhead Business Centre, Bradford, West Yorkshire, BD7 1JZ
KEY LIVING PROJECT LTD 4 Fieldhead Street, Fieldhead Business Centre, Bradford, BD7 1JZ, England
THE VET STORE TRADING LIMITED Unit 2 Great Russell Court, Fieldhead Business Centra, Bradford, BD7 1JZ, England
BRAND MY CLOTHING LTD 19 Great Russell Court, Fieldhead Business Centre, Bradford, West Yorkshire, BD7 1JZ, England
ELECKTEC LIMITED Unit 4 Great Russell Court, Fieldhead Business Centre, Bradford, West Yorkshire, BD7 1JZ, England
MAHR IMPEX UK LTD 17 Great Russell Court, Fieldhead Business Centre, Bradford, West Yorkshire, BD7 1JZ
OFFICERULERS LIMITED Unit 7 Great Russell Court, Fieldhead Business Centre, Bradford, W Yorks, BD7 1JZ
J & L INDUSTRIAL SERVICES LIMITED Unit 20 Gt Russell Court, Fieldhead Business Centre, Bradford, West Yorkshire, BD7 1JZ
GLUCO TECHNOLOGY LIMITED Unit 12 Great Russell Court, Fieldhead Business Park, Bradford, West Yorkshire, BD7 1JZ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LUNT, Gary Secretary (Active) Pirtek, 16 Great Russell Court, Preston Street, Bradford, BD7 1JZ /
22 March 2011
/
LUNT, Gary Director (Active) Pirtek, 16 Great Russell Court, Preston Street, Bradford, BD7 1JZ June 1966 /
22 February 2011
English /
England
Director
BROWN, Lisa Secretary (Resigned) 24 Hall Cliffe Road, Horbury, Wakefield, West Yorkshire, WF4 6BY /
12 June 2001
/
LANGFORD, Michael Alan Sussex Secretary (Resigned) 38 Nigel Fisher Way, Chessington, Surrey, KT9 2SN /
18 April 2006
/
LEWIS, June Patricia Secretary (Resigned) 54 Chapple Drive, Haverhill, Suffolk, CB9 0DJ /
30 May 2006
/
TURNER, Kevin Secretary (Resigned) 102 Bempton Drive, Ruislip, Middlesex, United Kingdom, HA4 9DE /
20 July 2009
/
OCS CORPORATE SECRETARIES LIMITED Secretary (Resigned) Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP /
12 June 2001
/
BROWN, Frank Director (Resigned) 24 Hall Cliffe Road, Horbury, Wakefield, West Yorkshire, WF4 6BY February 1956 /
12 June 2001
British /
General Manager
GABRIEL, Kevin Director (Resigned) 54 Chapple Drive, Haverhill, Suffolk, CB9 0DJ February 1962 /
30 May 2006
British /
England
Director
LEWIS, June Patricia Director (Resigned) 54 Chapple Drive, Haverhill, Suffolk, CB9 0DJ June 1961 /
30 May 2006
British /
United Kingdom
Finance Director
MCCL LTD Director (Resigned) 36 Acton Park Estate, The Vale Acton, London, W3 7QE /
18 May 2006
/
MITCHELL, Darren John Director (Resigned) Knowle House, Knowle Top Road Lightcliffe, Halifax, HX3 8SJ December 1969 /
30 May 2006
British /
Director
TURNER, Kevin Director (Resigned) 102 Bempton Drive, Ruislip, Middlesex, United Kingdom, HA4 9DE October 1951 /
20 July 2009
British /
England
Managing Director
OCS DIRECTORS LIMITED Nominee Director (Resigned) Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP /
12 June 2001
/

Competitor

Search similar business entities

Post Town PRESTON STREET
Post Code BD7 1JZ
SIC Code 25620 - Machining

Improve Information

Please provide details on HOSE CARE (UK) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches