HINKINS JOINERS LIMITED

22 Main Street Preston, Hull, HU12 8UA, United Kingdom
StatusACTIVE
Company No.08131800
CategoryPrivate Limited Company
Incorporated05 Jul 2012
Age11 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

HINKINS JOINERS LIMITED is an active private limited company with number 08131800. It was incorporated 11 years, 10 months, 27 days ago, on 05 July 2012. The company address is 22 Main Street Preston, Hull, HU12 8UA, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-18

Officer name: Ann Hinkins

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

New address: 22 Main Street Preston Hull HU12 8UA

Change date: 2021-04-15

Old address: The Counting House Nelson Street Hull HU1 1XE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alex Hinkins

Notification date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 09 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ann Hinkins

Notification date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin James Hinkins

Termination date: 2016-11-15

Documents

View document PDF

Legacy

Date: 28 Oct 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/09/2016

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2012

Action Date: 05 Jul 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-07-05

Documents

View document PDF

Change account reference date company current extended

Date: 23 Aug 2012

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-08-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2012

Action Date: 05 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-05

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gavin Hinkins

Documents

View document PDF

Incorporation company

Date: 05 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX TROFTRANS LIMITED

29 LINDEN DUARTER,BRISTOL,BS3 3NP

Number:11080604
Status:ACTIVE
Category:Private Limited Company

BESTFORD ROOFING LTD

CVR GLOBAL LLP,LONDON,EC4A 1JQ

Number:07264270
Status:LIQUIDATION
Category:Private Limited Company

CORE ESTATE PLANNING LIMITED

37 NORTH BAR WITHIN,BEVERLEY,HU17 8DB

Number:08650347
Status:ACTIVE
Category:Private Limited Company

DREAM REALITY MEDIA LTD

LEEDS WI CENTRE,LEEDS,LS7 3JA

Number:08074006
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEMON TREE WORKSHOP LIMITED

149-151 MORTIMER STREET,HERNE BAY,CT6 5HA

Number:11795432
Status:ACTIVE
Category:Private Limited Company

ROBEAU LTD

CRM OXFORD 30 30 BANKSIDE COURT,KIDLINGTON - OX5 1JE,

Number:10391171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source