General information

Name:

Humyne Ltd

Office Address:

229 Spring Bank HU3 1LR Hull

Number: 04036104

Incorporation date: 2000-07-18

Dissolution date: 2022-03-22

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 229 Spring Bank, Hull HU3 1LR Humyne Limited was categorised as a Private Limited Company with 04036104 registration number. It had been founded 24 years ago before was dissolved on 2022/03/22. Established as Pageschool, the company used the name up till 2000/10/11, when it was replaced by Humyne Limited.

Our database describing the following enterprise's executives shows that the last two directors were: Andrew B. and David M. who assumed their respective positions on 2000/08/21.

Andrew B. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Humyne Limited 2000-10-11
  • Pageschool Limited 2000-07-18

Financial data based on annual reports

Company staff

David M.

Role: Secretary

Appointed: 05 February 2001

Latest update: 7 March 2023

Andrew B.

Role: Director

Appointed: 21 August 2000

Latest update: 7 March 2023

David M.

Role: Director

Appointed: 21 August 2000

Latest update: 7 March 2023

People with significant control

Andrew B.
Notified on 18 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 13 May 2022
Confirmation statement last made up date 29 April 2021
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016
Annual Accounts 30 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Amended total exemption full accounts record for the accounting period up to Friday 31st January 2020 (AAMD)
filed on: 6th, April 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

105 - 107 Beverley Road

Post code:

HU3 1TS

City / Town:

Hull

HQ address,
2014

Address:

105 - 107 Beverley Road

Post code:

HU3 1TS

City / Town:

Hull

HQ address,
2015

Address:

105 - 107 Beverley Road

Post code:

HU3 1TS

City / Town:

Hull

HQ address,
2016

Address:

105 - 107 Beverley Road

Post code:

HU3 1TS

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 56301 : Licensed clubs
  • 93290 : Other amusement and recreation activities n.e.c.
21
Company Age

Similar companies nearby

Closest companies