Humber Business Leadership Team Limited

General information

Name:

Humber Business Leadership Team Ltd

Office Address:

Marina Court Castle Street HU1 1TJ Hull

Number: 11027082

Incorporation date: 2017-10-23

Dissolution date: 2020-10-20

End of financial year: 31 October

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

Registered with number 11027082 seven years ago, Humber Business Leadership Team Limited had been a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) until 2020-10-20 - the time it was officially closed. The official office address was Marina Court, Castle Street Hull.

When it comes to the following enterprise's executives data, there were five directors including: Andrew P., John B. and Gregory M..

Executives who had control over this firm were as follows: Andrew P. had substantial control or influence over the company. Gregory M. had substantial control or influence over the company. John B. had substantial control or influence over the company.

Financial data based on annual report

Company staff

Andrew P.

Role: Director

Appointed: 07 March 2018

Latest update: 5 December 2022

John B.

Role: Director

Appointed: 23 October 2017

Latest update: 5 December 2022

Nicholas F.

Role: Secretary

Appointed: 23 October 2017

Latest update: 5 December 2022

Gregory M.

Role: Director

Appointed: 23 October 2017

Latest update: 5 December 2022

Anita P.

Role: Director

Appointed: 23 October 2017

Latest update: 5 December 2022

People with significant control

Andrew P.
Notified on 7 March 2018
Nature of control:
substantial control or influence
Gregory M.
Notified on 23 October 2017
Nature of control:
substantial control or influence
John B.
Notified on 23 October 2017
Nature of control:
substantial control or influence
Arco Limited
Address: Waverley Street PO BOX 21, Hull, East Yorkshire, HU1 2SJ, England
Legal authority Companies Act 1985, 1989 And 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00133804
Notified on 23 October 2017
Nature of control:
substantial control or influence
Centrica Storage Limited
Address: 1st Floor 20 Kingston Road, Staines Upon Thames, TW18 4LG, England
Legal authority Companies Act 1985
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03294124
Notified on 23 October 2017
Nature of control:
substantial control or influence
Cranswick Plc
Address: 74 Helsinki Road, Sutton Fields Industrial Estate, Hull, East Yorkshire, HU7 0YW, England
Legal authority The Companies Acts 1948-2006
Legal form Plc
Country registered United Kingdom
Place registered Companies House
Registration number 01074383
Notified on 23 October 2017
Nature of control:
substantial control or influence
Anita P.
Notified on 23 October 2017
Nature of control:
substantial control or influence
Neil J.
Notified on 23 October 2017
Ceased on 7 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 03 December 2020
Confirmation statement last made up date 22 October 2019
Annual Accounts
Start Date For Period Covered By Report 2017-10-23
End Date For Period Covered By Report 2018-10-31

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 94110 : Activities of business and employers membership organizations
2
Company Age

Similar companies nearby

Closest companies