General information

Name:

Hopestan Ltd

Office Address:

4th Floor Cathedral Buildings NE1 1PG Dean Street

Number: 05720573

Incorporation date: 2006-02-23

Dissolution date: 2021-07-29

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 marks the establishment of Hopestan Limited, the company that was situated at 4th Floor, Cathedral Buildings in Dean Street. It was established on 2006-02-23. The firm registration number was 05720573 and the post code was NE1 1PG. This firm had been present in this business for approximately fifteen years up until 2021-07-29. In the past, Hopestan Limited switched the company official name four times. Up till 2016-05-13 this company used the name Plantlife Products. After that this company used the name Future Harvest Development Europe which was used till 2016-05-13 when the currently used name was adopted.

Peter C. was this particular enterprise's director, assigned this position in 2006.

  • Previous company's names
  • Hopestan Limited 2016-05-13
  • Plantlife Products Ltd 2014-09-24
  • Future Harvest Development Europe Ltd 2009-08-17
  • Future Harvest Europe Ltd 2009-07-28
  • Northern Hydroponic Wholesale Limited 2006-02-23

Financial data based on annual reports

Company staff

Peter C.

Role: Director

Appointed: 23 February 2006

Latest update: 30 September 2023

Julie B.

Role: Secretary

Appointed: 23 February 2006

Latest update: 30 September 2023

Accounts Documents

Account next due date 30 April 2017
Account last made up date 31 July 2015
Confirmation statement next due date 09 March 2017
Return last made up date 23 February 2016
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 28 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 28 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on Friday 29th March 2019 (AD01)
filed on: 29th, March 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
15
Company Age

Closest Companies - by postcode