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 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 |
SIC Code | Industry |
---|---|
25620 | Machining |
Address |
PIRTEK 16 GREAT RUSSELL COURT |
Post Town | PRESTON STREET |
County | BRADFORD |
Post Code | BD7 1JZ |
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 |
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 |
/ |
Post Town | PRESTON STREET |
Post Code | BD7 1JZ |
SIC Code | 25620 - Machining |
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.