HUMBER HR PEOPLE (YORKSHIRE) LIMITED

Suite 9 Concorde House, Kirmington, DN39 6YP, North Lincolnshire, England
StatusACTIVE
Company No.11433299
CategoryPrivate Limited Company
Incorporated26 Jun 2018
Age5 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

HUMBER HR PEOPLE (YORKSHIRE) LIMITED is an active private limited company with number 11433299. It was incorporated 5 years, 11 months, 5 days ago, on 26 June 2018. The company address is Suite 9 Concorde House, Kirmington, DN39 6YP, North Lincolnshire, England.



Company Fillings

Change account reference date company current extended

Date: 09 Apr 2024

Action Date: 31 Dec 2024

Category: Accounts

Type: AA01

Made up date: 2024-06-30

New date: 2024-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-01

Psc name: Mrs Katherine Lorna Van Der Sluis

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kellie Patricia Calvert

Change date: 2023-12-01

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mrs Kellie Patricia Calvert

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kellie Patricia Calvert

Change date: 2023-07-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katherine Lorna Van Der Sluis

Change date: 2023-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Address

Type: AD01

Old address: Ergo Bridgehead Business Park Hessle East Yorkshire HU13 0GD England

Change date: 2023-07-26

New address: Suite 9 Concorde House Kirmington North Lincolnshire DN39 6YP

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2023

Action Date: 21 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katherine Lorna Van Der Sluis

Change date: 2021-11-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

New address: Ergo Bridgehead Business Park Hessle East Yorkshire HU130GD

Old address: C4Di at the Dock 31-38 Queen Street Hull HU1 1UU England

Change date: 2021-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-15

Psc name: Mrs Katherine Lorna Van Der Sluis

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katherine Lorna Van Der Sluis

Change date: 2020-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-15

Officer name: Mrs Katherine Lorna Van Der Sluis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Address

Type: AD01

New address: C4Di at the Dock 31-38 Queen Street Hull HU1 1UU

Old address: 20-22 Wenlock Road London N1 7GU United Kingdom

Change date: 2020-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2019

Action Date: 16 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-16

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 01 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Nov 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 31 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katherine Lorna Van Der Sluis

Change date: 2019-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kellie Patricia Calvert

Notification date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kellie Patricia Calvert

Appointment date: 2019-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

Old address: 26 South Saint Mary's Gate Grimsby DN31 1LW United Kingdom

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katherine Lorna Van Der Sluis

Change date: 2019-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-08

New address: 26 South Saint Mary's Gate Grimsby DN31 1LW

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Incorporation company

Date: 26 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLANMA LIMITED

INTERNATIONAL HOUSE 142 CROMWELL ROAD,LONDON,SW7 4EF

Number:04917093
Status:ACTIVE
Category:Private Limited Company

MERIDIAN EXHIBITIONS LIMITED

94 ASH ROAD,ALDERSHOT,GU12 4EY

Number:07253301
Status:ACTIVE
Category:Private Limited Company

MONTREUX CONSULTING LIMITED

32 ELDON BUSINESS PARK ELDON ROAD,NOTTINGHAM,NG9 6DZ

Number:09508571
Status:ACTIVE
Category:Private Limited Company

MWH CONSTRUCTORS LIMITED

SOAPWORKS,SALFORD,M5 3LZ

Number:11493725
Status:ACTIVE
Category:Private Limited Company

SACKETT LTD

FLAT 13, SANDY HOUSE, 1,BARKING,IG11 0WN

Number:11165276
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPEC-2 LIMITED

A6 KINGFISHER HOUSE,GATESHEAD,NE11 0JQ

Number:10558162
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