General information

Name:

Security Hull Limited

Office Address:

Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road BL1 4QR Bolton

Number: 11338185

Incorporation date: 2018-05-01

Dissolution date: 2023-04-16

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 11338185 seven years ago, Security Hull Ltd had been a private limited company until Sunday 16th April 2023 - the day it was dissolved. The company's official office address was Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road Bolton. The company was known as 247 Security Hull up till Thursday 20th June 2019 at which point the business name was replaced.

Taking into consideration the following firm's executives list, there were two directors: Karl C. and Andrew R..

Executives who had control over the firm were as follows: Andrew R. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Karl C. owned over 1/2 to 3/4 of company shares, had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Security Hull Ltd 2019-06-20
  • 247 Security Hull Ltd 2018-05-01

Financial data based on annual reports

Company staff

Karl C.

Role: Director

Appointed: 01 May 2018

Latest update: 18 November 2024

Andrew R.

Role: Director

Appointed: 01 May 2018

Latest update: 18 November 2024

People with significant control

Andrew R.
Notified on 1 May 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Karl C.
Notified on 1 May 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 14 May 2022
Confirmation statement last made up date 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
4
Company Age

Closest Companies - by postcode