Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOTLINE (LEICESTER) LIMITED
Company Information for

HOTLINE (LEICESTER) LIMITED

MAYFIELD & CO, Merus Court 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ,
Company Registration Number
03083777
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hotline (leicester) Ltd
HOTLINE (LEICESTER) LIMITED was founded on 1995-07-25 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Hotline (leicester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOTLINE (LEICESTER) LIMITED
 
Legal Registered Office
MAYFIELD & CO
Merus Court 2 Merus Court
Meridian Business Park
Leicester
LE19 1RJ
Other companies in LE19
 
Filing Information
Company Number 03083777
Company ID Number 03083777
Date formed 1995-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2023-07-05
Return next due 2024-07-19
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB661587216  
Last Datalog update: 2024-04-10 13:22:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOTLINE (LEICESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOTLINE (LEICESTER) LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN PAUL BLYTH
Company Secretary 2006-09-04
DAVID RITCHIE
Director 1995-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY JANE RITCHIE
Company Secretary 1995-07-26 2006-08-21
TRACEY JANE RITCHIE
Director 1995-11-29 2006-08-21
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 1995-07-25 1995-07-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Voluntary dissolution strike-off suspended
2024-03-12FIRST GAZETTE notice for voluntary strike-off
2024-03-04Application to strike the company off the register
2023-12-07APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE
2023-12-07Change of details for Mr David Ritchie as a person with significant control on 2023-11-16
2023-07-13CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-05-03MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-06-20MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-04Change of details for Mr David Ritchie as a person with significant control on 2021-12-22
2022-01-04Director's details changed for David Ritchie on 2021-12-22
2022-01-04CH01Director's details changed for David Ritchie on 2021-12-22
2022-01-04PSC04Change of details for Mr David Ritchie as a person with significant control on 2021-12-22
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-06-29CH01Director's details changed for David Ritchie on 2021-06-29
2021-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN PAUL BLYTH on 2021-06-29
2021-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-03-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0105/07/15 ANNUAL RETURN FULL LIST
2015-02-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0105/07/14 ANNUAL RETURN FULL LIST
2014-01-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0105/07/13 ANNUAL RETURN FULL LIST
2013-05-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/13 FROM 27 the Crescent King Street Leicester LE1 6RX
2012-07-06AR0105/07/12 ANNUAL RETURN FULL LIST
2012-03-19AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AR0105/07/11 ANNUAL RETURN FULL LIST
2011-05-09AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-11AR0105/07/10 ANNUAL RETURN FULL LIST
2010-08-11CH01Director's details changed for David Ritchie on 2010-07-05
2010-05-27AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-16363aReturn made up to 05/07/09; full list of members
2009-04-08AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-25363aReturn made up to 05/07/08; full list of members
2008-07-25288cDirector's change of particulars / david ritchie / 31/05/2008
2008-06-20AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-25288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-13363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-13353LOCATION OF REGISTER OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-12363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-13363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-27363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-26363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-26363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-26363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-28363sRETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-12395PARTICULARS OF MORTGAGE/CHARGE
1998-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-24363sRETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/97
1997-07-28363sRETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS
1997-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/96
1996-08-02363sRETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS
1996-01-16288NEW DIRECTOR APPOINTED
1996-01-12395PARTICULARS OF MORTGAGE/CHARGE
1995-12-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-12-0688(2)RAD 20/11/95--------- £ SI 98@1=98 £ IC 2/100
1995-08-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to HOTLINE (LEICESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOTLINE (LEICESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-08-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-01-12 Outstanding THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOTLINE (LEICESTER) LIMITED

Intangible Assets
Patents
We have not found any records of HOTLINE (LEICESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOTLINE (LEICESTER) LIMITED
Trademarks
We have not found any records of HOTLINE (LEICESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOTLINE (LEICESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as HOTLINE (LEICESTER) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where HOTLINE (LEICESTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOTLINE (LEICESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOTLINE (LEICESTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3